Skip to main content

Full text of "Photographs, descriptions and records of persons charged with violation of the postal laws"

See other formats


* fm  lilill  1 fe|  'v^> 


is,  Descriptions 
ds  of  Persons 
th  Violation  of 


■ ' 

, ’ -£  - ‘ * 1 


gpiii 

" ' <C  it  *■<+ 

»'  Wm 


• :» i - ■ : 

; 


HHI 

Hfe..#'  ■- : 

2 *,<  V'r  J.;V  ■ ' 

•' 

: 


Wifi 


■ v'.:  •' 


VSuM. 


*k  ( r-  1 M-M 


ICE  DEPARTMENT 

HE  CHIEF  INSPECTOR 

fkSHINGTON,  D.  C. 


■Mfc,  Descriptions 
and  Records  of  Persons 
Charged  with  Violation  of 

>stal  Laws 


LUME  1 


/ 

/ 


Post  Office  Department, 

Office  of  the  Chief  Inspector, 

Washington , June  1,  1916. 

To  Inspectors: 

This  volume  is  for  the  confidential  and  official  use  of  post-office 
inspectors,  who,  upon  their  retirement  from  the  service,  will  turn  it 
over,  together  with  other  Government  property,  to  the  inspector  in 
charge  of  the  division  to  which  they  were  assigned,  or  other  superior 
officer. 

(P, 


(3) 


Chief  Inspector. 


POST  OFFICE  BURGLAR. 


JAMES  JOHNSON. 

_ Aliases:  ‘‘Portland  Ned”;  Edward  Morgan,  Edward  Murphy,  Edward  Howard, 
tt  — «ty->;+u  “Mftd  ” J.  P.  Lister.  Eddie  Morgan, 

Released  from  Atlanta,  Ga* , Penitentiary  on  March  20, 
1920,  and  recu  rested  on  indictments  ponding  at  G reen- 
ville , S.  G. , for  robbing  the  post  offices  at  Fort  Mill 
Clemson  College  and  Prosperity,  S.C.  On  same  date  he  * 
was  released  at  Commissioner  ’ s hearing  on  bond  of  200 
being  made  by  Mr.  »/.  »/o ods  Jhite  of  Atlanta,  Ga,  , on 
whose  farm  Johnson  then  began  employment  (this  action 
probably  taken  on  account  of  letter  from  Jardem  held  by 
Johnson  in  which  it  was  stated  that  he,  Johnson,  was 
afflicted  with  tuberculosis  and  if  confined  in  jail,  even, 
for  a short  time,  it  mijzht  cause  his  immediate  death) 
Arrested  Nov.  23,  1920,  near  Conway,  N.C.,  in  company 
with  T.  A.  Conway,  by  the  State  authorities  of  North 
Carolina,  for  robbery  of  a.  bank  at  Conway,  N.C..  , 

22,  1920,  and  hasld  in  jail  at  Raleigh,  N.C.,  for 
at  the  March,  1921,  term  of  State  court.  CB  939 


on  Nov. 
trial 


Indicted  by  STATB  authorities,  under  name  of 
toward  Howard,  on  April  5,  1921,  at  Jackson  ,1J.C 
for  housebreaking,  larceny,  carrying  burglars' 
tools  and  concealed  weapons  and  robbery  of  Bar. 
of  Conway,  N.  C,  Pleaded  guilty  and  sentence; 
by  State  authorities  on  April  5,  1921,  to  servt 
CB  942rS  ^ Penitentiary,  Raleigh,  N.  Q, 


-ug 

ire 

ite 

m- 


( 


6 


POST  OFFICE  BURGLAR. 


T.  A.  CONWAY. 

Aliases:  G.  T.  Conway,  Jimmy  Kelly,  Thomas  Kelly. 

Description— Age,  about  40;  height,  5 feet  6f  inches;  weight,  160;  medium  build; 
fair  complexion;  two  teeth  out;  light  chestnut  hair  (gray);  slate-blue  eyes;  usually 
smooth  shaven. 

Peculiar  marks , etc. — L.  arm:  Tattoo  ind.  bust  of  woman  and  stone  wall  above  elbow, 
outer.  R.  arm:  Deep  scar  1.5  x 1.5  at  13  below  point  of  shoulder,  front.  Face:  Small 
mole  at  .5  below  and  to  front  r.  lobe.  Scar  of  1 vert,  at  3 to  front  slightly  below  left 
lobe.  Small  mole  at  1 below  r.  angle  of  mouth.  Scar  ind.  of  3 vert,  at  7 above  middle 
of  left  eyebrow.  Hair  thin  on  top. 

Bertillon. — 70.0;  72.0;  90.5;  19.5;  15.1;  13.8;  5.8;  25.0;  11.1;  8.6;  46.0. 

Sentenced  January  22,  1915,  Raleigh,  N.  C.,  to  serve  5 years  m the  Federal 
penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000,  for  burglary  of  the  post  office 
at  Siler  City,  N.  C.,  April  2,  1914.  Safe  blower.  History  4970. 


Released  fron  Atlanta,  Georgia, 
ber  28,  1918.  on  expiration  of 
transportation  to  Philadelphia, 


oenitentiary,  Septen- 
sentence,  and  furnished 
Pennsylvania.  C.H*  921 


Arrested  Nov,  23,  1920,  near  Con.vay , 
with  James  Johnson,  by  the  State  aut 


is  Johnson 

Car 

on  Nov,  22,  1920, 
trial  at__  the  idarAb. 


N . C. 


in  company 
of  North 
Bomvay,  N.C 

and  held  in  jail  at  Baleigh . 


, by  the  State  authorities 

olina,  for  robbery  of  a bank  at 


N.C 


1 0*13 J- 


A CC  ^ 'j  IIP  jyiO.1  L.JL1  — 1 

Indicted  by  STATE  authorities 
f or'housebreakin'g,  l«cenN 

tool,  and  c ° n ° ^,a ^ 6 p;je ade ' d* guilt y and  sentenced 
£ St  at  authorities  on  April  5,  serve 

14  years  in  S tate  Penitent-  y, 

CB  942. 


7 


POST  OFFICE  BURGLAR. 


JOHN  KING. 

Aliases:  Scrapps,  James  F.  Brennan,  John  B.  Stillwell,  Pennsylvania  Swipes. 

Description. — Age,  about  48;  height,  5 feet  4f  inches;  weight,  212;  florid  complexion, 
stout  build,  prominent  chin. 

Peculiar  marks , etc. — Semicircular  cut  scar  extending  from  point  above  left  ear 
across  head  to  forehead  just  left  of  base  of  nose.  Blue  colored  cut  scar  at  front  edge 
of  right  temple.  Flesh  colored  dent  to  right  of  blue  scar.  Small  cut  scar  right 
lobe  of  nose.  Long  cut  scar  on  inside  of  left  thumb.  Incision  scar  back  of  left  hand 
between  thumb  and  forefinger.  Scar  2"  long  and  broad  on  under  side  of  left 
forearm.  “ J.  B.”  tattooed  in  red  and  blue  inside  of  right  forearm. 

Bertillon.—6 4.8;  65.0;  89.5;  19.8;  15.7;  14.5;  6.6;  25.9;  11.0;  8.3;  43.6. 

The  above  picture  was  taken  about  11  years  ago. 

Under  the  name  of  John  B.  Stillwell,  he  was  arrested  January  24,  1903,  at  Atlanta, 
Ga.,  for  burglary  of  the  post  offices  at  Enoree,  Renno,  and  Clifton,  S.  C.,  during  1902; 
however,  he  was  discharged,  for  lack  of  evidence.  On  December  20,  1904,  at  Balti- 
more, Md.,  he  was  arrested  for  burglary  of  the  post  office  at  Latta,  S.  C.,  February  25, 
1904  (safe  blown),  for  which  offense  he  was  sentenced  April  15,  1905,  at  Charleston, 
S.  C.,  to  serve  5 years  at  hard  labor  in  the  Federal  penitentiary,  Atlanta,  Ga.  Upon 
his  release  from  the  above  institution,  December  21,  1908,  he  was  immediately  taken 
into  custody  by  the  State  authorities,  and  sentenced  October  5,  1909,  at  Marion,  S.  C,. 
to  serve  2 years  in  the  State  penitentiary  at  Columbia,  S.  C.,  for  housebreaking  and 
grand  larceny  at  Latta,  S.  C.  Histories  7852  and  4970. 


8 


POST  OFFICE  BURGLAR. 


william  McKinley. 

Aliases:  A.  B.  Smith,  John  Doe,  Scott,  Scott  McKinley,  Dayton  Scotty,  Scotty 
Skyball. 

Description. — Age,  about  40;  height,  5 feet  8f  inches;  weight,  168;  medium  build; 
medium  florid  complexion ; medium  dark  chestnut  hair  (gray) ; nose  slightly  convex ; 
projecting  chin. 

Peculiar  marks,  etc. — Irreg.  scar  x 2c  above  r.  wrist  post;  oblique  |//  on 
forehead  2c  to  right,  5c  above  brow;  nose  slightly  twisted  to  left.  Peculiar  rather 
huskv  tenor  voice. 

Bertillon.— 74.8;  19.0;  15.7;  14.3;  6.8;  26.5;  11.9;  9.5;  49.2. 

Sentenced  April  16,  1903,  at  Charleston,  S.  C.,  to  serve  5 years  in  the  Federal  peni- 
tentiary, Atlanta,  Ga.,  and  to  pay  a fine  of  $500,  for  burglary  of  the  post  offices  at 
Cameron,  Enoree,  Rowesville,  Hartsville,  Hinemann,  Montmorenci,  Batesburg,  and 
Renno,  S.  C.,  during  1902.  Upon  his  release  from  the  above  penitentiary,  he  was 
taken  into  custody  by  the  State  authorities  February  20,  1907,  and  was  sentenced 
June  14,  1907,  at  Aiken,  S.  C.,  to  serve  10  years  and  1 day  in  the  South  Carolina  peni- 
tentiary, Columbia,  S.  C.,  for  burglary  of  store  at  Montmorenci,  S.  C.,  December  16, 
1902,  and  larceny  of  about  $600  personal  funds.  He  was  rearrested  by  the  State 
authorities  (under  the  name  of  John  Doe)  January  26,  1916,  at  Waverly,  Ohio,  for 
burglary  of  a store  at  Beaver,  Ohio,  January  23,  1916,  for  which  offense  he  was  sen- 
tenced at  Waverly,  Ohio,  February  28,  1916,  to  serve  an  indeterminate  term  in  the 
Ohio  State  penitentiary,  Columbus,  Ohio.  Safe  blower.  Histories  4970  and  29542. 


9 


POST  OFFICE  BURGLAR. 


BILLIE  MURPHY. 

Aliases:  William  Morray,  Billy  Williams,  “Billy,”  Frank  Williams. 

Description. — Age,  about  40;  height,  5 feet  7 inches;  weight,  150;  eyes,  azure  blue; 
florid  complexion;  medium  chestnut  hair. 

Peculiar  marks , etc. — I:  Long  tapering  fingers.  Curv.  scar  2.5  down  palm  of  hand 
1.0  bel.  1st  j.  3d  f.  Curv.  scar  up  1.5  1st  ph.  f.  f.  fr.  and  outer.  II:  Large  burn  scar 
cov.  1.  forearm  r.  out  and  in.  Sc.  1.0  hor.  2d  ph.  f.  f.  in.  Sc.  1.0  vert.  3d  j.  f.  f.  out. 
Ill:  Powder  pits  on  r.  side  of  neck. 

Bertillon.— 71.1;  73.0;  90.0;  19.8;  15.1;  6.1;  26.0;  12.0;  9.5;  47.1. 

This  person  who  was  indicted  April  8,  1903,  at  Charleston,  S.  C.,  for  burglary  of  the 
post  offices  at  Cameron,  Rowesville,  Montmorenci,  Batesburg,  and  Enoree,  S.  C., 
during  1902,  was  sentenced  during  1904  to  serve  19  years  in  the  Massachusetts  State 
Prison  for  killing  a soldier  at  Boston,  Mass.  He  was  paroled  from  the  above-mentioned 
institution  August  3,  1914.  The  above  indictment  is  pending  against  him.  His- 
tories 4970  and  27000. 


10 


POST  OFFICE  BURGLAR. 


THOMAS  NOLAN. 

Aliases:  “Tom,”  Detroit  Nibs,  Chicago  Nolan,  Pa.  Tom,  Thomas  Burns,  Thomas 
Burk. 

Released  from  Atlanta,  Ga.}  Penitentiary,  Get,  19, 

1919,  on  expiration  of  sentence,  and  transportation 
furnished  to  New  York,  I’i,  Y.|Yom  advice  received  in 
the  department,  it  does  not  appear  iha+  he  vill  be 
prosecuted  on  the  indictment  pending  again  sJ'  him 
for  burglarizing  the  post  office  at  Aberdeen,  Lid. 

CB  931. 

(Jameron,  nmoiee,  ±w)wesvuie,  nartsviiie,  JdLinemann,  Montmorenci,  Batesburg,  and 
Renno,  S-^~  TT  ' * 1 ' v * tm  jgj  $ ' . 

returned":  Indictment  returned  Dec.  21,  1915,  at  Baltimore, 

at Mullim  _ Docket  468-jS,  was  nolle  prossed  on  April  19, 

acquitted  * _ r.A^ 

Marion,  S 1921,  CB  941, 

Enoree,  S.  ^.,  ^u,  j.»uz,  ana  larceny  ot  $9,537.82,  for  which  offense  ne  was 

sentenced  April  14,  1907,  Spark : 1-qrg,  S.  C.  (by  State),  to  serve  10  years  in  the  State 
penitentiary,  Columbia,  S.  C.,  C a which  institution  he  was  paroled  during  Decem- 
ber, 1914.  On  December  15,  1915,  at  Brooklyn,  N.  Y.,  he  was  arrested  for  burglary  of 
the  post  offices  at  St.  Michaels  and  Aberdeen,  Md.,  during  November,  1915;  for  the 
St.  Michaels,  Md.,  offense  he  was  sentenced  February  IT,  1916,  at  Baltimore,  Md.,  to 
serve  five  years  in  the  Federal  penitentiary  at  AtlantayGa.,  and  to  pay  a fine  of  $1. 

There  is  pending  against  him  an  indictment  returned  at  Baltimore,  Md.,  December  21, 

1915,  for  burglarizing  the  Aberdeen  (Md.)  post  office,  November  18, 1915,  and  it  appears 
that  he  is  also  under  indictment  in  the  State  courts  (York  County),  South  Carolina, 
for  burglary  of  the  Fort  Mill  Savings  Bank,  Fort  Mill,  S.  C.,  in  September,  1902. 

Safe  blower.  Histories  4970  and  29345. 


11 


POST  OFFICE  BURGLAR. 


I*  * 


Arrested  April  11,1923,  at  Newport  News/va, 
for  attempted  burglary  of  De  Bree  Station  at 
Norfolk,  Va*,  on  March  14,1923. 

CB  950 

- ----- - — — -t  7 Y 5 at  4 


Indicted  May  *7,1923,  at  Asheville,  N*C. , 

Docket  No*3094,  for  burglary  of  P, 0.  ,Morgantcn , 

N.C%,  on  Nov*13,1922,  and  also  indicted  on 
May  8,1923,  at  Norfolk,  Va#, Docket  No. 3546, for 
attempted  burelarv  at  N«rfr*Hr  Vq  ^ - ■* A 

Sentence  changed  to  ivleve  months  in 
the  city  jail  at  Port smcuth , Virginia , ef- 
fective from  May  15,1923 * CB  952 

Oz-V  Vv/V 

u 

Sentence  modified/as  t?  be  four  years 
in  penitentiary  at  Leavenworth,  Kansas  953 

or  ~ 

; ^ xxxxx^  v/x  iui  uuigxai. 

Indictment  returned  Dec*  21,  1915,  at  Baltimore, 
Md. , Docket  468-L,  under  name  of  Charles  Horn, 
was  nolle  prossed  April  19,  1921.  CB  941, 


. scar 
Le  1.5 


liten- 
:es  at 
■,  and 

^y  21, 

Lrned 
Mul- 
y 28, 
rion, 
mber 
State 


12 


POST  OFFICE  BURGLAR. 


GUS  B.  FORD  (De  FORD). 

Aliases:  Gus  De  Ford,  William  R.  Smith;  G.  M.  De  Ford,  W.  P.  Horton,  W.  P. 
Thornton,  C.  C.  Carter,  Lawrence  Cockerall,  Walter  Bailey,  Gus,  Walter,  Buggsy, 
Dick,  William  Richard  Smith,  James  Howard,  Kentucky  Yellow. 

Description. — Age,  about  34  (looks  older);  height,  5 feet  7 inches;  weight,  135; 
medium  build;  medium  complexion;  hazel  eyes;  brown  hair;  smooth  face;  nose  and 
cheek  bones  prominent;  good  teeth,  some  filled  with  gold;  stoops  some  in  walking  and 
keeps  mouth  open  a good  deal;  is  usually  well  dressed;  is  a pool  player.  The  above 
picture  was  taken  about  11  years  ago. 

Peculiar  marks , etc. — Three  large  scars  from  burns  on  left  forearm.  Large  cut  scar 
with  four- inch-blade  ax  on  top  of  head,  extending  down  into  forehead;  scar  left  jaw- 
bone and  scar  left  side  of  forehead;  prominent  mole  or  wart  at  center  of  right  cheek. 

Bertillon. — 7 0.4;  74.0;  87.7;  19.4;  15.3;  13.1;  6.6;  25.3;  10.9;  8.8;  45.8. 

Arrested  January  1,  1905,  at  New  York,  N.  Y.,  for  burglary  of  the  post  office  at 
Rowesville,  S.  C.,  November  28,  1902;  he  was  turned  over  to  the  State  authorities  at 
Rochester,  N.  Y.,  on  a charge  of  robbing  a bank  at  Churchville,  N.  Y.  The  State 
authorities  released  him,  however,  January  12,  1905,  when  he  was  immediately 
arrested  by  the  Federal  authorities,  at  Churchville,  N.  Y.,  on  an  indictment  returned 
at  Charleston,  S.  C.,  April  8,  1903,  charging  burglary  of  the  post  offices  at  Cameron, 
Rowesville,  Montmorenci,  Enoree  and  Batesburg,  S.  C.,  during  1902.  He  escaped 
from  the  deputy  marshal  and  guard  February  19,  1905,  near  Cades,  S.  C.,  while 
en  route  from  Elmira,  N.  Y.,  to  Charleston,  S.  C.,  and  he  is  a fugitive  from  justice. 
He  was  indicted  April  8,  1903,  Charleston,  S.  C.  (for  burglary  of  the  post  offices  men- 
tioned above);  April  21,  1905,  at  Greenville,  S.  C.,  for  burglary  of  the  Fort  Mill  (S.  C.) 
post  office  June  9,  1902;  April  21,  1905,  at  Greenville,  S.  C.,  for  burglary  of  the  Pros- 
perity (S.  C.)  post  office,  May  4,  1902;  May  3,  1905,  at  Norfolk,  Va.,  for  burglary  of  the 
Waverly  (Va.)  post  office,  June  3,  1903;  April  8, 1907,  at  Spartanburg,  S.  C.  (by  State 
authorities)  for  burglary  of  the  Enoree  Manufacturing  Co.’s  office,  Enoree,  S.  C., 
November  26,  1902,  and  larceny  of  $9,537.82;  June  16,  1908,  at  Boston,  Mass.,  for 
burglary  of  the  Canton  Junction  (Mass.)  post  office,  July  12,  1904;  June  16,  1908,  at 
Boston,  Mass.,  for  burglary  of  the  Hopedale  (Mass.)  post  office,  July  23,  1904;  Feb- 
ruary 27,  1906,  at  Marion,  S.  C.,  for  burglary  of  a bank  at  Mullins,  S.  C.,  December  17, 
1902,  and  larceny  of  $5,215.61.  The  above  indictments  are  pending  against  him. 
Safe  blower.  History  4970. 


13 


POST  OFFICE  BURGLAR. 


THOMAS  PRICE. 


Aliases: 

Indictment  returned 


Old  Tom  Dowd,  Tom  Murphy,  Thomas  Murray,  Thomas  O’ Dowd,  Thomas 
vn™™  Up  TCid.  Thomas  Gray,  Tim  O’Dowd. 

Md.,  Docket  468 -E  ; 1915  ’ f ^Itimore,  * 

Was  nolle  pressed  on  April  19, 

X 


1921,  CB  941 


finerpr  n.mrmtn+eA 


Released  from  penitentiary  in  Atlanta, Ga. , 
Aug. 20 ,1923,  on  expiration  of  sentence,  and 
transportation  furnished  to  Atlanta ,Ga. 

CB  951. 


/ _ ^ __  1 ^ ^ Aiv/iJLiiwx,  xixu;.  ? IU  XU,  JL  j \J±  VV  JLAXV-  J.J. 

offense  he  was  acquitted  at  Huntsville,  Ala.,  April  6,  1901.  He  was  sentenced  Feb- 
ruary 26,  1916,  at  Baltimore,  Md.,  to  serve  5 years  in  the  Atlanta,  Ga.,  penitentiary 
and  to  pay  a fine  of  $1  for  burglary  of  the  St.  Michaels,  Md.,  post  office,  November 
15,  1915.  He  was  indicted  December  21,  1915,  at  Baltimore,  Md.,  for  burglary  of 
the  post  office  at  Aberdeen,  Md.,  November  18,  1915,  which  indictment  is  pending 
against  him.  He  was  removed  from  the  above  penitentiary  to  Statesville,  N.  C., 
on  a writ  of  habeas  corpus  ad  testificandum,  and  placed  on  trial  April  19,  1916,  on 
indictments  returned  against  him  at  Statesville,  N.  C.,  October  20,  1915,  and  Char- 
lotte, N.  C.,  April  4,  1916,  charging  burglary  of  the  post  offices  at  Kannapolis,  North 
Charlotte,  Hillsboro,  Mocksville,  and  Marshville,  N.  C.;  these  two  indictments  were 
consolidated,  the  defendant  found  guilty,  and  prayer  for  judgment  was  continued 
mrlo-fi-n-i+ol-57-  Stale*  tlflWPT  Histories  1191:  28786:  29345. 

Indicted  Nov*  22,  1916,  Raleigh,  N.  C - , for  burglarizing 


Released  from  Atlanta,  Ga , , Penitentiary  Nov,  3, 

1919,  expiration  of  sentence,  and  rearrested  on 
indictment  returned  at  Raleigh,  N.  C. , Nov,  22,  1916  * 
Sentenced  Dec.  13,  1919,  Raleigh,  N,  C, , to  serve 
five  years  in  the  U.  S.  Penitentiary  a+  Atlanta, 

Ga, , on  indictment  returned  Nov,  22,  1-16,  Raleigh, 

N>.  C*  , charging  burglary  of  lest  Durham,  N.  C.  , post 
office,  CB  932. 


14 


POST  OFFICE  BURGLAR. 


JAMES  HACKETT. 


Aliases:  Raymond  English,  Thomas  Corcoran,  Engliss,  James  Wells,  John  F.  Dono- 
hue, Brooklyn  Slim  No.  2,  John  F.  Donnohue,  James  Collins,  John  F.  Donnaghue, 
Raymond  Engliss. 

Description. — Age,  about  35;  height,  5 feet  8J  inches;  weight,  141;  erect  build; 
ruddy  complexion,  fair;  chestnut  hair,  black;  light-brown  eyes;  slightly  receding 
chin;  clean  shaven. 

Peculiar  marks , etc. — I:  Scar  vac.  at  18  above  elbow  right  arm  (large  scar).  II:  2 
scars  Vac.  1.  arm.  Ill:  Sc.  1.5  at  3 hove  root  of  nose  r.  med.  line.  Scar  2 above 
S.  R.  C.  at  4 abv.  Scar  blue  pit  at  l^abv.  bridge  nose  right  side.  Scar  at  angle  right 
eye  size  of  pea.  IV:  Varicose  veins  left  testicle.  Teeth,  2 lower  molar  gold  right 
side,  2 and  3 upper  from  center  gold,  left  upper  3 and  4 from  center  out,  2 lower  molar 
r.  out. 

Bertillon—  72.2;  71.0;  90.2;  19.3;  14.4;  12.9;  6.0;  26.4;  10.8;  8.5;  45.0. 

Sentenced  May  16,  1906,  at  New  York,  N.  Y.,  to  serve  1 year  in  the  Elmira  Reform- 
atory, Elmira,  N.  Y.,  for  burglary  of  the  post  office  at  Suffern,  N.  Y.,  February  13, 
1906.  He  was  indicted  October  20,  1915,  at  Statesville,  N.  C.,  for  burglary  of  the 
post  offices  at  Kannapolis,  North  Charlotte,  Hillsboro,  and  Mocksville,  N.  C.,  and 
indicted  April  4,  1916,  at  Charlotte,  N.  C.,  for  burglary  of  the  post  office  at  Marsh- 
ville,  N.  C: , October  15,  1915.  The  above  indictments  were  consolidated,  and  he 
was  sentenced  April  22,  1916,  at  Statesville,  N.  C.,  to  serve  4 years  in  the  Federal 
penitentiary  at  Atlanta,  Ga.  There  is  pending  against  him  an  indictment  returned 
at  Meridian,  Miss.,  March  14,  1916,  for  burglary  of  the  post  office  at  Newton,  Miss., 
August  21,  1915,  when  the  safe  was  blown.  Histories  9966  and  28786. 

Indictment  returned  at  Meridian,  Miss*, March  14, 

1916,  dismissed  March  14,19190  C*Bo926<, 


Released  from  penitentiary,  Atlanta,  Ga,  May  21, 
3.919,  on  expiration  of  sentence*  CB  928. 


15 


POST  OFFICE  BURGLAR. 


Sentenced  Nov ; 29,  1916,  by  the  State  dutkorities  dt  kew 
York,  N Y.  , to  serve  .three  years  in  the  New  York  State 
pris6n,  Ossining,  iJ.  Y.  , for  havir.0  in  his  possession  con- 
cealed weapons  and  explosives. 

ihdicted  Nov.  22,  1916,  at  Raleigh,  N . C.,  for  burglary  of 
Wpsf.  flu  r ham . N.  0.  . nost  office.  Feb.  27,  1916. 

Sentenced  Feb.  18, 1919, f at  Salisbury,  1,0,  to 
serve  four  year,  in  Atlanta  Penitentiary  on  in- 
dictment returned  at  Statesville,  NSCo  Oct0 
20,  1915d  CoB*925o 

lie  w„_ 

..Indictment  returned  at  Meridian,  Hiss,  March  14, 

1916,  dismissed  March  14,  1919,  c Go  3*926*, 

Indictment  returned  at  Concord,  N*  H, , on  Dec, 

8,  1914,  dismissed  April  30,  1920*  CB  935* 

Indictment  returned  Sept.  19,  1916,  Portland,  Me,, 
for  burglary  of  post  office  Millinocket,  Me.,  was 
dismissed  June  25,  1920,  account  lack  of  evidence. 
Indictment  dated  Bept.  27,  1916,  Boston,  Mass,, 
charging  robbery  post  office  North  Brookfield,  Mass, 
was  placed  on  file  Nov.  21,  1918,  and  U. 8, Attorney 
considers  action  final.  CB  937.  v± 

xice  av  Vi- weu,  vu  , mazy  id,  iyi6  . 

Arrested  by  State  authorities,  September  26,  1916,  at  New 
York,  N.  Y.,  for  carrying  concealed  weapons  and  explosives. 


5. 

) serve  a 
f a bank 
. Y.,  he 
h offense 
In  Sing 
;aken 
lass., 
3r  16, 
Cvrve  4 
He  was 
ntence. 
bncord, 
ober  20, 


16 


POST  OFFICE  BURGLAR. 


JOHN  RAYMOND. 


Indicted  Nov.  22  , 1916,  Raleigh,  N . C.,  for  hur^nr,x..^c^ 
Durham-  N _ n A -0-0  ' ~ 


22 


Indictment 
at  West  Durham ,11 
on  Sept  * 26 ,1922 , 


(#3537),  for  burglary  of  P.0. 
,C.,  Feb. 28, 1916,  was  nolled 
with  3 eave  to  reinstate. 

CB  951 


1 


— ~~j  ~ uu 


bond,  which  he  forfeited.  When  arrested  as  above, 
he  was  well  dressed  and  apparently  prosperous.  There 
are  at  present  a number  of  Federal  indictments  pend- 
ing  against  him,  and  his  early  apprehension  is  great- 
ly desired. 


Indictment  re turne fat  Her i c3  ian * 
l qi  A _ d i smissed  ' arch.  14.1919  . 


M iss  „ s Ma r ch  14 , 


j Advice  of  March  29,  1920,  is  to  the  effect  that  John 
Raymond  (under  the  name  of  JOHN  RILEY) "Was  sentenced 
on  May  29,  1917,  by  the  State  authorities,  to  serve 
one  year  in  the  County  J ail  at  Uni cut  own,  Pc.,  for 
theft  of  an  automobile  and  that  on  July  17,  1917,  he 
was  taken  to  the  county  hospital,  where  he  died  July 
oa — ifiiL  CB  934. 


Indictment  dated  Sept.  19,  1916,  Portland,  Me.,  chang- 
ing burglary  of  post  office  Millinoeket,  Me.,  was 
dismissed  July  17,  1920.  CB  937. 


17 


POST  OFFICE  BURGLAR. 


CHARLES  HAMILTON. 

Aliases:  Hamilton  Dutch,  Frank  Lacey,  Frank  Lacy,  John  Clark,  John  McColla, 

Charles  Hamlin. 

Description. — Age  about  38;  height,  5 feet  7 inches;  weight,  164;  medium  build; 
fair  complexion;  three  teeth  out;  light  ehestnut  hair. 

Peculiar  marks,  etc. — Two  large  scars  of  burn  above  1.  wrist  rear  and  outer.  Scar 
of  11.5  running  from  base  of  thumb  to  1.  wrist  rear  and  inner.  Large  oval  scar  (burn) 
at  10  above  r.  wrist  outer  Deep  irreg.scar  on  3d  phal.  of  r.  middle  finger  front. 

Scar  of  9 hor.  beginning  at  4 above  middle  r.  eyebrow  running  into  scalp. 

Bertillon.— 70.5;  68.  0;  95.  0;  19.  0;  16.  3;  14.  2;  6.  8;  26.  5;  11.  4;  8.  8;  44.  0. 

Arrested  by  State  authorities  at  Lowell,  Mass.,  February  24, 1911,  on  suspicion  of 
burglarizing  post  offices;  he  was  sentenced  March  13,  1911,  at  Lowell,  Mass.,  by  the 
State  authorities,  to  serve  three  months  In  the  house  of  correction,  Cambridge,  Mass., 
as  a vagrant,  it  being  impossible  to  connect  him  with  any  post  office  burglaries.  He 
was  arrested  November  7,  1912,  Boston,  Mass,  for  burglary  of  the  Claremont,  N.  H., 
post  office,  September  27,  1910,  for  which  offense  he  was  sentenced  December  10, 

1912,  Concord,  N.  H.,  to  serve  2 years  in  the  Federal  penitentiary,  Atlanta,  Ga.  The 
safe  in  the  above-mentioned  post  office  was  blown . He  was  released  from  the  above- 
mentioned  penitentiary  August  17,  1914,  on  expiration  of  sentence.  There  is  pending 
against  him  an  indictment  returned  at  Statesville,  N.  C.,  October  20,  1915,  for  burglar- 
izing the  post  offices  at  Kannapolis,  North  Charlotte,  Hillsboro,  and  Mocksville,  N.  C. 

He  is  a fugitive  from  justice.  Hamilton’s  criminal  record  is  given  as  follows:  “As 
Frank  Lacey,  arrested  at  Montreal,  Canada,  June  11,  1906,  charged  with  being  a 
vagrant,  convicted  and  sentenced  to  pay  a fine  of  $15  or  serve  2 months  in  the  house 
of  correction.”  Safe  blower.  Histories  18914  and  28786. 

Arrested  June  5,  1916,  Boston,  Mass.,  on  indictment  returned 
Oct.  20,  1915,  Statesville,  N.C.,  for  burglary  of  post  of- 
fices mentioned  above,  but  when  case  was  called  Nov.  1,  1916 
at  Salisbury,  N.C. , it  was  dismissed  on  account  of  insuf- 
ficient evidence. 


18 


POST  OFFICE  BURGLAR. 


THOMAS  ENGLISH. 

Description:  Age  about  58;  height,  5 feet  inches;  weight,  171;  stout  build;  fair 
complexion;  chestnut  hair,  mixed  with  gray. 

Peculiar  marks,  etc. — I:  Sc.  of  burn  or  scald  2"  x 1.  elb.  rear.  II:  Sc.  of  1\"  x 
hor.  at  3"  abv.  r.  wrist  frt.  Tat.  of  dagger  pierced  double  heart  r.  forearm  frt.  Sm. 
sc.  3d  ph.  r.  index  finger  outer.  Ill:  Sc.  of  l"  hor.  at  abv.  outer  half  r.  brow. 
Sc.  of  hor.  on  and  abv.  inner  half  r.  brow.  Sc.  hor.  of  2"  si.  abv.  1.  brow  and 
others.  IV : Large  burn  of  10//  x 9"  on  r.  breast  and  below  nipple. 

Bertillon. — 63.5;  63.0;  89.0;  19.6;  15.1;  13.7;  6.4;  25.9;  11.0;  9.1;  42.9. 

Sentenced  November  22,  1913,  Beaumont,  Tex.,  to  serve  one  year  and  one  day  in 
Federal  penitentiary,  Leavenworth,  Kans.,  and  fined  $100  for  burglary  of  the  post 
office  at  Bronson,  Tex.,  November  8,  1913,  when  the  safe  therein  was  blown.  This 
man  was  released  from  the  above  institution  September  24,  1914,  on  expiration  of 
sentence.  History  22928. 


19 


POST  OFFICE  BURGLAR. 


FRANK  SCHULTZ. 

Aliases:  Chi  Freddy,  Chi  Billy,  A.  J.  Ellenbogen. 

Description. — Age,  about  28;  height,  5 feet  5f  inches;  weight,  166;  stout  build; 
dark  complexion,  black  hair;  dark  eyes;  round  face;  clean  shaven. 

Peculiar  marks , etc. — Woman  standing  on  shell,  forearm.  Two  small  pit  cuts  center 
of  forehead. 

Bertillon.— 67.0;  88.0;  19.2;  15.5;  14.3;  6.2;  26.7;  11.5;  8.6;  47.7. 

This  man  was  arrested  March  22,  1914,  at  Conroe,  Tex.,  for  burglary  of  the  post 
office  at  Bronson,  Tex.,  November  8,  1913  (safe  blown).  When  the  case  was  called 
for  trial,  April  8,  1914,  at  Beaumont,  Tex.,  he  failed  to  appear,  and  his  bond  of  $500 
was  forfeited.  He  is  a fugitive  from  justice.  History  22928. 


The  indict  mat  returned  April  8,1914,  a:. 
Beaumont ; Texas,  was  dismissed  Nov. 11, 1920, 

CB  947 


20 


POST  OFFICE  BURGLAR. 


FLOYD  NOLAN. 

Aliases:  Ed  Clifford,  Ernest  Williams. 

Description. — Age,  about  29;  height,  5 feet  6|  inches;  weight,  121;  medium  build; 
fair  complexion;  dark  chestnut  hair. 

Peculiar  marks , etc. — I:  Sc.  of  x si.  below  1.  elb.  rear.  II:  Sm.  sc.  r.  wrist 
rear.  Ill:  Sm.  vert.  sc.  at  head  r.  brow. 

JBertillon.— 69.0;  74.0;  88.5;  19.1;  14.4;  12.7;  6.2;  25.1;  11.2;  8.8;  45.5. 

Sentenced  November  22,  1913,  at  Beaumont,  Tex.,  for  burglary  of  the  post  office 
<at  Bronson,  Tex.,  November  8,  1913  (safe  blown),  to  serve  one  year  and  one  day  in 
the  Federal  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $100.  He  was 
released  from  the  above  institution  October  4,  1914.  Rearrested  January  26,  1915, 
at  Houston,  Tex.,  by  the  State  authorities  for  robbery  of  the  Guarantee  State  Bank 
at  that  place  Januarv  26,  1915.  Disposition  of  State  case  not  known.  Histories 
22928  and  27153. 

Sentenced  by  State,  Crockett,  Texas,  Nov,  27,  1915,  to 
50j»ve  two  years  in  State  Penitentiary  , Huntsville  , Texas . 


21 


POST  OFFICE  BURGLAR. 


FRANK  WHITE. 


Advice  cf  August  25,  1918,  received  in  the  department  is 
to  the  effect  that  on  March  3,  1918,  White  was  convicted 
at  Montreal,  Canada,  of  safe-blowing  at  Saint  Lambert, 

P*  Q,  , and  sentenced  to  serve  seven  years  in  the  peniten- 
tiary at  Saint  Vincent  de  Paul,  P.  Q,,  Canada:  and  that 
similar  sentence  s were  imposed  at  the  same  time  and  place 
for  the  same  offense  in  which  he  participated  upon  his 
two  accomplices,  John  Kennedy  and  Edward  Murphy ,G »B . 92P, 

to  serve  1 year  and  1 day  in  the  Federal  Penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine 
of  $1,000.  Upon  his  release  from  the  Atlanta,  Ga.,  penitentiary,  he  was  arrested  (July 
12,  1912)  on  an  indictment  returned  against  him  June  18,  1912,  at  Concord,  N.  H.,  for 
burglarizing  the  post  office  at  Claremont,  N.  H.,  September  27,  1910,  and  for  which 
offense  he  was  sentenced  September  24,  1912,  Concord,  N.  H.,  to  serve  2 years  in  the 
Federal  penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000.  He  was  released  from 
the  above  institution  June  1,  1914,  on  expiration  of  sentence.  He  was  again  arrested, 
November  3,  1914,  at  Manchester,  N.  H.,  for  burglarizing  the  post  office  at  Reeds 
Ferry,  N.  H.,  June  12,  1914,  for  which  offense  he  was  sentenced  December  15,  1914,  at 
Concord,  N.  H.,  to  serve  3 years  at  hard  labor  in  the  Federal  penitentiary  at  Atlanta, 
Ga.,  and  to  pay  a fine  of  $500  (fine  suspended). 

Hamilton’s  criminal  record  is  reported  as  follows:  “ Arrested  at  Montreal,  Canada, 
December  29,  1908,  as  a vagrant,  and  ordered  to  leave  the  city.” 

Safe  Blower.  History  18914. 

Released  from  penitentiary  April  6,  1917,  on  expira- 
tion of  sentence,  and  furnished  transportation  to 
, Concord,  R . H. 


22 


POST  OFFICE  BURGLAR. 


JOHN  KENNEDY. 

Aliases:  John  Jenkins,  Hamilton  Jack,  John  Burt,  John  Burns. 

Advice  of  August  25,  1918,  re c dived  in  the  department  is 
to  the  effect  th  rt  on  March  3,  1918,  Kennedy  was  convicts 
at  Montreal,  Canada,  cf  s if  e-blowing  at  Saint  Lambert, 
P.Q.,  Canada,  and  sentenced  to  serve  seven  years,  in  the 
penitentiary  at  Saint  Vincent  de  Paul,  P,  Q. , Canada, 
Frank  White  and  Edward  Murphy,  accomplices  of  Kennedy 
were  also  sentenced  for  complicity  in  this  robbery  to 
sertfe  .seven  years  in  the  above  mentioned  penitentiary . 

C.  B.  920. 


being  unable  at  that  time  to  connect  him  with  any  post  office  burglaries,  he  was  sen- 
tenced by  the  State  authorities  March  13,  1911,  at  Lowell,  Mass.,  to  serve  5 months  In 
the  house  of  correction,  Cambridge,  Mass.  He  was  arrested  August  8,  1911,  at  Boston, 
Mass.,  by  the  Federal  authorities  on  two  indictments  returned  against  him  May  2, 
1911,  at  Portsmouth,  N.  H.,  charging  burglary  of  the  post  offices  at  Reeds  Ferry,  N.  H., 
February  10,  1911  (safe  blown),  and  Canobie  Lake,  N.  H.,  January  27,  1911,  for 
which  offenses  he  was  sentenced  September  27,  1911,  at  Portsmouth,  N.  H.,  to  serve 
7 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $2,000.  It  was 
reported  that  he  had  also  been  arrested  at  Montreal,  Canada,  November  2,  1905,  on 
suspicion  of  burglary,  but  the  evidence  was  insufficient  to  convict,  and  he  was  ordered 
to  leave  the  city;  also  that  he  was  arrested  May  10,  1910,  at  Montreal,  Canada,  as  a 
suspicious  person,  and  ordered  out  of  town.  Safe  blower.  Histories  2608;  8693; 
10228;  18914.  


Released  from  prison  Nov. 


26,  1916,  on  expiration  of  sen- 
Ai l.o  Portsmouth  , Calif  • 


Instead  of  being  furnished  transportation  to  li Portsmouth , 
California,''  as  previously  shown,  he  was  given  transporta- 
tion to  Portsmouth,  N.  H< 


23 


POST  OFFICE  BURGLAR. 


GUY  L.  BOSTICK. 

Aliases:  George  A.  Brown,  “Georgia  Guy,”  G.  L.  Bostick. 

Description.- — Age,  about  40;  height,  5 feet  9^  inches;  weight,  137;  slender  build; 
dark  sallow  complexion;  good  teeth;  dark  hair;  blue  eyes;  prominent  nose. 

Peculiar  marks,  etc. — Face  wrinkled,  and  described  as  “India-rubber  face”;  can 
“throw”  joints  of  his  hands  and  arms,  and  then  appear  deformed  or  crippled;  has 
long,  slender  hands  and  fingers.  The  above  picture  is  an  old  one,  taken  about 
seven  years  ago. 

Sentenced  April  1,  1909,  at  Greeneville,  Tenn.,  to  serve  4 years  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $750,  and  costs,  for  burglary  of  the 
post  office  at  Russellville,  Tenn.,  March  17,  1909.  Safe  blower.  History  15078. 

Indictment  returned  against  Bostick , March  16,  1909, at 
Charleston,  S.  C.,  for  burglary  of  the  post  office  at 
Seneca,  S.  C.,  Nov.  14,  1907,  was  dismissed  Sept  5,  1916 


24 


POST  OFFICE  BURGLAR. 


THOMAS  L.  SATER. 


Aliases:  Thomas  L.  Ralston,  Thomas  Wyman,  Herbert  Bowden,  “N.  C.  Tommy,” 
Frank  P.  Rolston. 

Description. — Age,  about  30;  height,  5 feet  9f  inches;  weight  148;  medium  build; 
medium  fair  complexion;  medium  chestnut  hair;  slate-blue  eyes;  round  face. 

Peculiar  marks,  etc. — L.  arm,  scar  curved  cavity  above  of  2 at  1 phal.  of  thumb, 
front.  R.  arm,  scar  ind.  of  2.5  obi.  inner  at  base  of  thumb,  rear.  Face,  scar  ind. 
of  2.5  hor.  at  3 to  front  1.  tragus;  scar  ind.  of  1.2  hor.  at  1.5  below  mid.  1.  eye.  Two 
small  moles  at  1.2  below  1.  angle  of  mouth. 

Bertillon.— 77.5;  79.0;  94.5;  19.2;  15.7;  14.3;  5.7;  27.5;  12.1;  9.4;  47.5. 

Sentenced  May  12,  1915,  Asheville,  N.  C-.,  to  serve  4 years  in  the  Federal  peniten- 
tiary at  Atlanta,  Ga.,  and  to  pay  a fine  of  $10,  for  burglary  of  the  post  office  at  Candler, 

N.  C.,  March  18,  1915.  Under  the  name  of  Frank  P.  Rolston  he  was  sentenced 
April  1,  1909,  at  Greeneville,  Tenn.,  to  serve  4 years  in  the  above-mentioned  peni- 
tentiary, and  to  pay  a fine  of  $750  and  costs,  for  burglarizing  the  post  office  at  Russell- 
ville, Tenn.,  March  17,  1909.  Safe  blower.  History  15078. 

Discharged  from  U.  S.  Penitentiary,  Atlanta,  Georgia, 
on  expiration  of  sentence,  and  transportation  furnished 
to  Knoxville,  Tennessee,  0*  B*  917 « 


25 


POST  OFFICE  BURGLAR. 


BILL  JOHNSON. 

Aliases:  William  Black.  William  Johnston,  William  Thompson,  William  O’Brien. 

Description. — Age,  65;  height,  5 feet  6|  inches;  weight,  130;  slender  build;  florid 
complexion;  blue  eyes;  white  hair;  cords  of  3d  finger  contracted  in  palm  of  left  hand; 
flesh  mole  in  and  above  head  of  left  eyebrow;  scar  on  bridge  of  nose. 

Bertillcn—  69.9;  80.0;  88.6;  19.9;  15.1;  14.3;  6.8;  25.8;  11.8;  9.0;  47.9. 

Sentenced  March  19,  1915,  at  Erie,  Pa.,  to  serve  5 years  in  the  Eastern  Peniten- 
tiary, Philadelphia,  Pa.,  for  attempted  burglary  of  the  North  Warren,  Pa.,  post  office 
December  8,  1914  (safe  blown).  This  person  has  served  several  terms  in  prison  for 
burglary.  History  26674. 

The  criminal  record  of  this  person,  as  furnished  by  the  National  Bureau  of  Criminal 
Identification,  Washington,  D.  C.,  is  as  follows  (their  album  1910,  p.  97): 

Convicted  at  Branton,  Ontario,  April  5, 1879,  burglary,  5 years;  convicted  at  Coburg, 
Ontario,  in  April,  1884,  burglary,  6 months;  convicted  at  Cinco,  Ontario,  November 
5,  1884,  burglary,  10  years;  convicted  at  Owen  Sound,  Ontario.  June  11,  1896,  for 
bank  burgalry,  5 years;  convicted  at  Holland  Pattent,  N.  Y.,  burglary,  5 years  Dane- 
mora  Prison.  As  William  Thompson,  arrested  January  25,  1902,  at  Buffalo,  N.  Y., 
charge  assault  first  degree,  March  5,  1902,  sentenced  to  4 months  Erie  County  Peni- 
tentiary. As  William  O’Brien,  arrested  October  14,  1907,  Pittsburgh,  Pa.,  charge 
S.  P.  (yegg),  October  18,  fined  $50  or  30  days  in  workhouse;  paid.  As  William  Thomp- 
son, arrested  August  28,  1909,  at  Elmira,  N.  Y.,  charge  train  riding,  sentenced  to  20 
days. 


Released  from  Atlanta  Penitentiary 9 expiration 
of  sentence,  Eov*  24,  1918,  and  transportation 
furnished  to  Erie,  Pa . " 0oBo923 


26 


POST  OFFICE  BURGLAR. 


EDWARD  MURPHY. 


Aliases:  Everett  Murphy,  Jersey  Whitey. 

Description. — Age  about  30;  height,  5 feet  8|  inches;  weight,  166;  medium  slender 
build;  fair  complexion;  blond  red  hair;  blue  eyes. 

Peculiar  marlcs,  etc. — Large  scar  extending  from  tip  of  left  little  finger  front  and  inner 
to  base  of  hand,  front  and  inner;  faint  blue  tattoo  half  circle  on  left  wrist  rear;  tattoo 
blue  spread  eagle  holding  pennant  with  indistinct  letters,  and  red  and  blue  E.  B. 
above  and  small  scroll,  and  M.  L.  on  forearm  front.  Eyebrows  meet. 

Bertillon. — 75.2 ; 81.0;  94.4;  19.2;  15.3;  14.3;  6.5;  26.4;  11.7;  9.2;  46.7. 

Sentenced  March  19,  1915,  at  Erie,  Pa.,  to  serve  5 years  in  the  Eastern  Penitentiary, 
Philadelphia,  Pa., for  blowing  the  safe  in  the  North  Warren,  Pa., post  office  and  attempt- 
ing to  rob  same.  History  26674. 

Released  from  Atlanta  Penitentiary , expiration 
of  sentence  9 Itfovo  24,  1918,  and  transportation 
furnished  to  Paterson,  J P CoB*923. 


Killed 
arrest  at 


while  attempting  to  escape  fr^r. 
uanesboro , Penna, , March  29  ,19<^  . 

CB  947 


27 


POST  OFFICE  BURGLAR. 


ARTHUR  FARRELL. 


Aliases:  Chokey  Farrell,  Andrew  Fisher,  John  Freeman,  John  Gallagher,  John 
Dempsey,  Arthur  Fisher,  Olean  Johnny. 

Description.— Age,  about  36;  height,  5 feet  5|  inches;  weight,  159;  medium  build; 
dark  complexion;  teeth,  full  and  regular;  black  hair;  blue  eyes;  nose  turned  to  left; 
tattoo  blue  A.  F.  A.  F.  on  left  forearm  and  other  blue  scar  on  left  forearm.  Tattoo 
blue  Maltese  cross  and  5 point  star  on  right  forearm.  A depressed  scar  on  left  temple; 
blue  scar  above  left  eye. 

Bertillon.—6 7.5;  70.0;  91.2;  19.1;  15.7;  14.3;  7.2;  26.1;  11.4;  9.0;  44.9. 

Sentenced  March  19,  1915,  at  Erie,  Pa.,  to  serve  5 years  in  the  Eastern  Penitentiary 
at  Philadelphia,  Pa.,  for  attempted  robbery  of  the  North  Warren,  Pa.,  post  office, 
December  8,  1914.  Under  the  name  of  Andrew  Fisher,  he  was  sentenced  October  19, 
1910,  at  Pittsburgh,  Pa.,  to  serve  5 years  in  the  Federal  penitentiary  at  Leavenworth, 
Kans.,  for  burglary  of  the  post  office  at  Eldred,  Pa.,  on  the  night  of  May  1,  1910  (safe 
blown).  He  was  released  from  the  Leavenworth,  Kans.,  penitentiary  June  25,  1914. 
Histories  17504  and  26674. 

The  criminal  record  of  this  person,  as  furnished  by  the  National  Bureau  of  Criminal 
Identification,  Washington,  D.  C.,  is  as  follows:  As  Arthur  Fisher,  arrested,  Olean. 
N.  Y.,  charge,  assault  first  degree  (shooting  at  a police  officer  in  1906).  Arrested 
March  19,  1904,  Bradford,  Pa.,  by  post  office  inspectors  for  robbing  post  office  at 
Ellicotville,  N.  Y.;  held  for  United  States  grand  jury  May,  1904;  indicted  May  16, 
1904,  at  Rochester,  N.  Y.;  found  to  be  insane  and  on  May  29,  1904,  transferred  to  the 
St.  Elizabeth  Hospital  (Government)  for  the  Insane;  admitted  May  29,  1904;  escaped 
August  1,  1904;  dropped  as  a patient  from  their  rolls  July  1,  1905.  Has  served  a term 
in  prison  at  Schuylkill  County  as  John  Freeman;  term  expired  December,  1909. 

Released  from  Atlanta  Penitentiary , expiration 
of  sentence,  Nov,  24,  1918,  and  transportation 
furnished  to  Olean,  No  Y,>  ^o£Jo 


28 


POST  OFFICE  BURGLAR. 


CHARLES  CAMERON. 


Aliases:  “Johnsonburg  Shorty,”  Charles  J.  Perkins,  Godfrey  Adams. 

Description. — Age,  about  41 ; height,  5 feet4inches;  weight,  135;  small  build;  sandy 
complexion;  good  teeth;  dark  chestnut  hair;  dark  eyes;  large  scar  from  acid  burn  on 
right  forearm;  talks  through  nose  and  with  Scotch  accent;  one  shoulder  higher  than 
other;  addicted  to  excessive  use  of  intoxicants. 

Bertillon.— 61.3;  81.3;  85.4;  19.7;  16.1;  14.1;  6.3;  26.0;  11.8;  9.0;  46.3. 

Sentenced  August  30,  1912,  at  Chelsea,  Vt.,  by  State  authorities,  to  serve  not  less 
than  5 nor  more  than  7 years  in  the  Vermont  State  prison,  Windsor,  Vt.,  for  burglary 
of  building  occupied  as  a post  office  at  Chelsea,  Vt.  (safe  blown).  Cameron’s  short 
term  will  expire  December  19,  1916.  He  was  indicted  March  7,  1912,  at  Burlington, 
Vt.,  for  burglary  of  the  Williamstown,  Vt.,  post  office,  August  18,  1911  (safe  blown); 
indicted  (thrice)  April  3,  1912,  at  Portland,  Me.,  for  burglary  of  the  post  offices  at 
Oxford,  Gilead,  and  Bryant  Pond,  Me.,  June  13  and  14,  and  August  9,  1911,  respec- 
tively; indicted  twice  at  Concord,  N.  H.,  June  18,  1912,  for  burglary  of  the  post  offices 
at  Twin  Mountain  and  Redstone,  N.  H.,  June  17  and  September  20,  1911,  respec- 
tively. The  six  indictments  mentioned  above  are  pending  against  him.  Safe 
blower.  History  19513. 


Indictment  dated  March  7>  1912,  Burlington,  Vt, • for  burg- 
lary of  post  office  at  Williamstown,  Vt . , was  dismissed 
Dec  . 16  , 1916 , 

Released  from  Vermont  State  Prison,  Windsor,  Vt.,  on 

pgL a— ID.  191$^ 

The  two  indictments  returned  against  this  person  at 
Concord,  New  Hampshire,  June  18,  1912,  for  burglary  of 
post  offices  at  Red  Stone  and  Twin  Mountain,  New  Hamp- 
-1  ‘ — pi  1017.  n r om 

The  three  indictments  returned  against  this  person  at 
Portland,  Me.,  April  3,  1912,  for  burglary  of  the  post 
offices  at  Oxford,  Gilead,  and  Bryant  Pond , Me,, were 
dismissed  February  27,  1910,,  tn  account  of  lack  of  evi~ 
dence'  C.  B,  915. 


29 


POST  OFFICE  BURGLAR. 


WILLIAM  DRISCOLL. 

Aliases:  Tom  Darrell,  Tom  Morris,  Albert  Ledner,  “Ottawa  Irish.” 

Description. — Age,  about  48;  height,  5 feet  5 inches;  weight,  145;  medium  build; 
sallow  complexion;  poor  teeth;  red  hair;  blue  eyes;  red  mustache,  drooping;  three 
vaccination  scars  right  arm.  Small  scar  right  of  small  of  back;  flat-footed;  talks 
slowly  with  English-Irish  accent;  addicted  to  excessive  use  of  intoxicants  and  tobacco. 

Bertillon.— 65.0;  66.0;  89.0;  18.8;  14.6;  12.5;  5.6;  25.0;  11.1;  8.8;  43.8. 

Sentenced  July  26,  1912,  Chelsea,  Vt.,  to  serve  not  less  than  5 nor  more  than  7 years 
in  the  Vermont  State  prison,  Windsor,  Vt.,  for  burglarizing  building  used  as  a post 
office  at  Williamstown,  Vt.  This  sentence  was  imposed  by  the  State  authorities. 
He  will  be  released  from  the  above  institution  November  14,  1916. 

The  following  indictments  are  pending  against  this  person:  March  7,  1912,  Burling- 
ton, Vt.,  for  burglary  of  Williamstown,  Vt.,  post  office,  August  18,  1911  (safe  blown); 
three  indictments  returned  April  3,  1912,  Portland,  Me.,  for  burglary  of  the  post  offices 
at  Oxford,  Gilead,  and  Bryant  Pond,  Me.,  June  13  and  14,  and  August  9,  1911,  respec- 
tively; June  18,  1912,  Concord,  N.  H.,  for  burglary  of  the  Claremont,  N.  H.,  post 
office,  September  27,  1910;  June  18,  1912,  Concord,  N.  H.,  for  burglary  of  the  Red- 
stone, N.  H.,  post  office;  June  18,  1912,  Concord,  N.  H.,  for  burglary  of  the  post  office 
at  Jefferson,  N.  H.,  July  20,  1911.  Safe  blower.  History  19513. 

Re-arrested  Nov.  14,  1916,  Windsor,  Vt . , on  az^ctment 
charging  burglary  of  Williamstown,  Vt.  , office. 

Indictment  of  Mar.  7,  1912,  Burlington,  Vt. , charging ^burg- 
lary of  Williamstown,  Vt.,  post  office,  was  dismissed  Dec. 
12,  1916,  and  defendant  discharged. 

The  three  indictments  Returned  against  this  person  at 
Concord,  New  Hampshire,  June  18,  1^12 , for  burglary  of 
post  offices  at  Claremont,  Red  Stone,  and  Jefferson, 

- * j_  o _ _ a — \ 91  i Q1  7 _ f!  R . 003 

The  three  indictments  returned  against  this  person  at 
Portland,  Me,,  April  3,  1912,  for  burglary  of  the  post 
offices  at  Oxford,  Gilead,  and  Bryant  Pond,  Me.,  were 
dismissed  Feb,  27,  1918,  on  account  of  lack  of  evidence. 

C.  B.  915 , 


30 


POST  OFFICE  BURGLAR. 


ARTHUR  BURNS. 

Aliases:  Arthur  McAvoy,  Arthur  Swinbourne,  John  McKay,  Arthur  Dowd,  Little 
Arthur. 

Description. — Age,  about  26;  height,  5 feet  6J  inches;  weight,  140;  slender  build; 
complexion  fair;  light  chestnut  hair;  slate-blue  eyes.  L.  arm:  Small  irreg.  scar  at 
wrist  to  front  and  inner;  scar  ind.  of  1.7  obi.  outer  at  1 below  wrist  to  front  and 
inner.  R.  arm:  Small  scar  at  2d  jt.  thumb  rear.  Face:  Small  brown  mole  at  1 
above  middle  r.  eyebrow.  Scar  curved  cavity  to  rear  of  1 at  edge  scalp  5 above  outer 
1.  eyebrow. 

Bertillon.— 69.0;  71.0;  90.5;  19.2;  15.5;  14.0;  6.2;  25.3;  11.4;  8.6;  44.9. 

Sentenced  October  3,  1912,  Auburn,  N.  Y.,  to  serve  3 years  in  Federal  penitentiary, 
Atlanta,  Ga.,  for  burglary  of  post  office  at  Waddington,  N.  Y.,  and  upon  his  release 
February  2,  1915,  he  was  again  arrested  for  burglary  of  the  Williamstown,  Vt.,  post 
office,  for  which  latter  offense  he  was  sentenced  June  4,  1915,  at  Montpelier,  Vt.,  to 
serve  3 months  in  jail  at  Burlington,  Vt.  Again  arrested  September  3,  1915,  Bur- 
lington, Vt.,  for  robbery  of  Jefferson,  N.  H.,  post  office,  and  sentenced  December  14, 
1915,  to  serve  1 month  in  jail  at  Concord,  N.  H.  Again  arrested  January  13,  1916, 
Concord,  N.  H.,  for  burglary  of  Bryant  Pond,  Me.,  post  office,  and  sentenced  March 
7,  1916,  Portland,  Me.,  to  serve  1 year  and  1 day  in  Federal  penitentiary,  Atlanta,  Ga. 
Two  indictments  returned  at  Portland,  Me.,  April  3,  1912,  are  pending  against  Burns, 
they  charging  burglary  of  the  post  offices  at  Gilead  and  Oxford,  Me.,  June  14  and  13, 

_ 1 91 1 . respectively.  Safe  blower.  Historv  19512 

Released  from  prison  Dec,  25,  1916,  expiration  of  sentence. 
Transportation  furnished  to  Portland,  Maine. 


The  two  indictments  returned  against  this  ap0st 

Portland,  Me.,  April  5,  1912,  for  burgiary  of  the^po^ 
offices  at  Oxford,  and  Gilead,  Me.,  were 
27,  1918,  on  account  of  lack  of  evidence.  C.  B.  ^ • 


31 


POST  OFFICE  BURGLAR. 


FRANK  NOLAN. 

Aliases:  Frank  Kline,  “ Sport  Jones,”  F.  W.  Kline. 

Description. — 'Age,  38;  height,  5 feet  7f  inches;  weight,  136;  slender  build;  florid  com- 
plexion; light  chestnut  hair;  pale-blue  eyes;  small  oval  scar  at  1\"  abv.  1.  wrist,  frt. ; 
sc.  ind.  of  l\"  vt.  at  2Y/  bel.  r.  elb.,  frt.;  small  blue  sc.  just  in  frt.  r.  tragus;  ind. 
white  sc.  %"  oblq.  to  rear  at  l\"  to  rear  outer  r.  brow;  hair  thin  on  top;  large  scar  on  r. 
shoulder  blade. 

Bertillon.— 72.0;  79.0;  93.0;  18.8;  14.9;  13.8;  6.5;  26.5;  11.8;  9.4;  47.1. 

Sentenced  September  16,  1916,  Danville,  111.,  to  serve  15  years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $4,000,  for  b urglarizing  the  post 
offices  at  Texas  City,  New  Burnside,  Bloomfield,  Dongola,  and  Jonesboro,  111.,  during 
1915,  the  safes  therein  having  been  blown.  There  is  pending  against  him  an  indict- 
ment returned  in  the  State  court  at  Vienna,  111.,  March  28,  1916,  for  robbery  of  the 
store  in  which  the  Bloomfield,  111.,  post  office  is  located.  He  is  known  to  have  served 
two  previous  prison  terms,  one  in  Tennessee  and  one  in  Mississippi,  for  safe  blowing, 
one  of  the  terms  having  been  for  10  years.  History  28064. 

Released,  from.  Leavenworth , Kansas,  penitent iary 
May  23,  1919,  on  trait  of  habeas  corpus*  CB  928. 


32 


POST  OFFICE  BURGLAR. 


JACK  DENVER. 

Aliases:  Max  Fritz,  Max  Fritsch. 

Description.— Age,  37;  height,  5 feet  6*  inches;  weight,  158;  medium  build;  dark  com- 
plexion; dark  chestnut  (gray)  hair;  scar  of  l\"  x l\"  at  l\''  abv.  1.  wrist,  rear;  sev- 
eral oval  scars  at  and  below  r.  elb.  rear.  Sc.  of  vt.  at  in.  half  1.  brow;  sc.  of 
oblq.  to  left  at  bel.  middle  of  mouth;  sc.  curv.  with  cav.  bel.  of  at  abv. 
outer  1.  brow;  pit  sc.  at  l\"  bel.  outer  1.  eye;  numerous  pit  scars  on  face  and  back 
of  neck  from  skin  eruptions. 

Bertillon.—6 8.5;  68.0;  92.0;  18.1;  15.9;  14.2;  6.6;  26.2;  11.1;  8.5;  44.6. 

Sentenced  September  16,  1915,  at  Danville,  111.,  to  serve  15  years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $4,000,  for  burglarizing  the 
post  offices  at  Texas  City,  New  Burnside,  Bloomfield,  Dongola,  and  Jonesboro,  111. 
The  safes  in  each  case  were  blown.  This  person  reported  to  be  a professional  safe 
blower.  There,  is  pending  against  him  an  indictment  returned  in  the  State  court  at 
Vienna,  111.,  March  28,  1916,  for  robbery  of  store  in  which  the  Bloomfield,  111.,  post 
office  is  located,  March  11,  1915.  It  is  also  believed  that  he  is  identical  with  one  Max 
Fritz,  who  was  indicted  March  11,  1914,  at  Danville,  111.,  for  burglary  of  the  post 
offices  at  Sheldon,  Rossville,  and  Alvin,  111.,  during  1913,  which  indictment  is  out- 
standing. Histories  28064  and  25089. 

Advice  received  March  4,1919,  that  Denver  was 
released  through  Habeas  Corpus  on  Fehe  10,1919, 
from  Leavenworth  penitentiary,,  C*B„926o 


33 


POST  OFFICE  BURGLAR. 


GEORGE  OAKS. 

Alias:  “Slim.” 

Description. — Age,  26;  height,  6 feet  ^inch;  weight,  160;  slender  build;  medium  fair 
complexion;  chestnut  hair;  brown  mole  at  2\"  bel.  r.  elb.,  frt.  and  outer;  scar  ind. 
of  oblq.  to  frt.  at  1\"  to  rear  r.  angle  of  mouth;  brows  united;  left  eye  divergent. 

Bertillon.— 84.0;  85.0;  95.5;  19.4;  14.1;  12.8;  6.6;  28.7;  12.0;  9.7;  48.8. 

Sentenced  September  17,  1915,  Danville,  111.,  to  serve  three  years  in  the  Federal 
penitentiary  at  Leavenworth,  Kans.,  for  burglary  of  the  post  offices  at  Texas  City, 
New  Burnside,  Bloomfield,  Dongola,  and  Jonesboro,  111.,  during  1915,  wherein  the 
safes  were  blown.  A specialty  of  this  man  was  “spotting”  or  locating  post  offices 
to  be  robbed  by  his  accomplices.  There  is  pending  against  him  an  indictment  re- 
turned in  the  State  court  at  Vienna,  111.,  March  28,  1916,  charging  robbery  of  the 
store  in  which  the  Bloomfield,  111.,  post  office  is  located.  History  28064. 

Released  from  penitent iary , Leavenworth,  Kansas,  on 
expiration  of  sentence,  January  11,  1S18 , and  fur- 
nished transportation  to  Philadelphia,  Pennsylvania. 

From  advice  recently  received  in  the  department , it 
appears  State  authorities  will  not  press  at  the  pre- 
sent time  State  indictment  outstanding  against  Oaks 
at  Vienna,  Illinois.  C.  B.  908. 


34 


POST  OFFICE  BURGLAR. 


GEORGE  ESTERBROOK. 


Aliases:  James  Kirk,  George  Murphy. 

Description. — Age,  18;  height,  5 feet  9 inches;  weight,  147;  medium  build;  medium 


fair  complexir 
vt.  on  1.  thui 
index,  frt.  an< 
at'f"  bel.  r.  h; 

Bertillon.- — ' 

Sentenced  ‘ 
penitentiary, 
post  offices  at 
during  1915,  tl 


+1, 


Under  name  FEA.UK  v/AYNE , -’el eased  on  Jan, 
18,1922  v iron  ‘’.he  U ,3  - Penitentiary  at 
Atlanta ,GaH , on  e. Iran i.*-n  of  sentence  and 
transportation  furnished  to  Atlanta, Ga. 

CB  946 

him  an  indictment  returned  in  the  State  court  at  V lenna,  in.,  iviarcn  ^o,  uiu, 
robbery  of  the  store  in  which  the  Bloomfield,  111.,  post  office  is  located,  the  offense 
being  committed  March  11,  1915.  History  28064. 


Released  on  writ  of  habeas  corpus,  April  18,  1919, 
from  Leavenworth,  Kans.  Penitentiary.  C.B.927. 


Unde i the  name  of  Frank  Wayne , arrested  March  26, 
1920 , snow,  Mies,,  for  bu'glary  of  the  post  office 
( s a ;;  a u .1  o wn ) at  Ind  ian  oia  , Miss*  C B 934. 


Under  the  name  of  Frank  Jayne , indicted  June  9~ 
1920,  at  Oxford,  Miss.,  for  burglary  of  post 
of  i ice  at  Ind  ian  o la.,  Miss,,  pleaded  guilty  and 
sentenced  June  9,  1920,  to  serve  two  years  in 
the  Atlanta,  Ga,  , Penitentiary  and  fined  £>3.00 
and  costs*  03936, 


35 


POST  OFFICE  BURGLAR. 


JOSEPH  PULASKI. 


Aliases:  Joseph  Patterson,  Big  Joe,  Halligan  Joe,  James  Patton,  Joseph  Pewlaski, 
Houligan  Joe,  Joseph  fierce,  J.  Pattin,  Joseph  Folaski. 

Description— Age,  about  46;  height,  5 feet  I0f  inches;  weight,  176;  medium  build; 
medium  dark  complexion;  good  teeth;  brown  hair;  blue  eyes. 

Peculiar  marks , etc. — Mole  under  left  eye,  mole  left  cheek,  both  arms  tattooed. 

Sentenced  March  16,  1915,  at  Trenton,  N.  J.,  to  serve  3 years  at  hard  labor  in  the 
New  Jersey  State  prison,  Trenton,  N.  J.,  for  burglary  of  the  post  office  at  Allendale, 
N.  J.,  April  20,  1914  (safe  blown).  This  party  was  also  indicted  at  Trenton,  N.  J., 
February  2,  1915,  for  burglary  of  the  post  offices  at  Hawthorne  and  franklin,  N.  J., 
which  indictments  were  subsequently  dismissed.  History  25490. 


Arrested  May  26.  1921,  Parkersburg,  J . Va. 3 
under  name  of  J amt-s  Powers,  for  con vpira''- 
to  rob  Graft, cn  L Cincinnati  F.Pu  Tom.n  i, 
near  ‘Jest  Union  Va.  Arrested  by  utate 
authorities  on  April  23,  1921,  ao  Almas,  J , 
Va  >4u  f f tigett  of  an  automobile  L non so- 
breaking.  In dieted  by  State  authorities 
on  Aug.  2,  1921,  at  Jest  Union,  J . V a, 

CB  943  * 


Under  name  of  James  Powers,  convicted  and 
sentenced  Dec,  3,  1921,  by  State  authorities 
to  serve  five  years  in  the  Penitentiary  at 
Moundsville , Jest  Virginia,  on  the  State 
indictment  returned  Aug,  2,  1921.  CB  945, 


36 


POST  OFFICE  BURGLAR. 


THOMAS  E.  MURRAY. 


fg  Aliases:  John  Mack,  Thomas  E.  Connell,  Michigan  Shorty. 

TV  - * -1 J ««  1 • T . g f-  -+,  "1  i 1 i/>o.  ™ . 

Indictment  returned  on  Feb,  C ,1923,  at  l\al- 
oiyh,  North  Carolina,  for  theft  of  auto  u~ed  in' 
connection  with  rettery  cf  P.C. , Oxford ,N,C • 

. o . CD  ^4rS 

Secgm^as  N.  ,i..  for  burglary  of  tire  post  omce  at  Anmuaic, 

Adv  “*  ~"1  | 

Feb:  , 

the  Sentence'’  Dec. 21, 1123,  cn  Deeket,f4343 

awai  tc  srve  15  yrs.  in  pen  at  Atlanta  ,Ga. 

to  se  CD  552 

$l,00u  tor  ourgiary  oi  tne  post  omce  at  numuic,  Wujm M 

25490  and  14496.  Safe  blower.  A 

Arrested,  under  name  of  JOHN  LIURRAY,  June  3, 

1930,  Brooklyn,  N . Y. , for  conspiracy  to  burglar- 
ize the  post  office  at  Oxford,  N.  G.  Indicted 
June  9^  1920,  Fvaleigh,  N,  C,  CB  9$ 3, 

Arrested  July  25,1922,  a*  Memphis, Ter 

— a— ft  - \ f 1 fiv'd  Kl  rWTTiP  Of 

Indictment  returned  at  Raleigh, N. C, , on 
June  9,1920,  covering  charge  o f conspiracy  to 
burglarize  P.0,,  Oxford, N. C.  , amended  at 
Raleigh ', H. 0. , on  Nov. 23, 1922,  so  as  to  include 
conspiracy,  breaking  into  & larceny  from  P.O., 
Oxford, N.C.,  Docket  No. 4340.  CB  940 


37 


POST  OFFICE  BURGLAR. 


edward  McCarthy. 

Alias:  Ned. 

Description.-— Age  about  60;  height,  5 feet  5^  inches;  weight,  135;  small,  slim  build; 
dark  medium  complexion;  fair  teeth;  dark  hair,  mixed  with  gray;  blue  eyes;  promi- 
nent pointed  nose;  ball  chin;  sharp  face. 

Peculiar  marks , etc. — I.  4 vac.  scars  upper  arm.  Third  joint  index  broken  and 
strained;  scar  at  index  middle  joint  out.  Blue  tattoo  at  wrist  front;  blue  tattoo  anchor 
and  heart;  blue  tattoo  initials  E.  Me.  III.  Brown  mole  at  3 front  left  ear;  eyes  sunken; 
cheeks  pinched. 

Bertillon.— 60.6;  60.7;  80.1;  19.5;  15.8;  13.9;  7.8;  25.6;  11.1;  8.8;  44.5. 

Sentenced  December  19,  1911,  Concord,  N.  H.,  to  serve  5 years  in  the  Federal  peni- 
tentiary at  Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000  for  burglary  of  the  post  office  at 
Warren,  N.  H.,  April  21,  1911.  Released  August  26,  1915,  on  expiration  of  sentence. 
The  above  fine  was  suspended.  It  is  reported  that  in  1900  this  person  (with  others) 
robbed  a bank  at  Danville,  Canada,  for  which  offense  he  was  sentenced  to  serve  10 
years  in  St.  Vincent  de  Paul  Penitentiary,  Quebec,  Canada,  and  served  his  sentence. 
Safe  blower.  History  20127. 

Advice  of  Dec.  21,  1916,  states  Edward  McCarthy  was  mur- 
dered at  Montreal,  Canada,  November  9,  1915. 


38 


POST  OFFICE  BURGLAR. 


CHARLES  W.  CLARK. 

Aliases:  Charles  Everett,  Jed  Prouty,  Three  L Red,  Lowell  Red. 

Description. — Age  about  63;  height,  5 feet  7 inches;  weight,  140;  medium  build; 
florid  complexion;  one  tooth  missing;  gray  hair;  blue  eyes;  full  face. 

Peculiar  marks,  etc.— Large  acid  scars  both  arms.  II.  Tat.  rep.  child  with  wings. 
III.  Small  pit  scar  over  left  eye;  red  nose.  VI.  Cut  scar  on  left  knee;  round  cut  scar 
left  shin,  inner,  below  knee. 

Bertillon.— 70.0;  60.7;  80.7;  18.9;  15.5;  13.9;  7.0;  25.6;  11.4;  8.7;  45.0.  The  above 
picture  was  taken  about  5 years  ago. 

Sentenced  December  19,  1911,  at  Concord,  N.  H.,  to  serve  5 years  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000  (fine  suspended),  for  burglary 
of  the  post  office  at  Warren,  N.  II.,  April  21,  1911.  He  was  released  from  the  peniten- 
tiary August  26,  1915,  on  expiration  of  sentence.  He  was  previously  sentenced  Janu- 
ary 18,  1901,  at  Watertown,  N.  Y.,  to  serve  10  years  in  prison,  Auburn,  N.  Y.,  for 
burglary  of  the  post  office  at  Woodville,  N.  Y.,  and  he  was  released  from  the  Auburn 
prison  August  10,  1907.  Safe  blower.  Histories  1976  and  20127. 


39 


POST  OFFICE  BURGLAR. 


ANGUS  HENDERSON. 


Description. — Age,  about  24;  height,  5 feet  5f  inches;  weight,  144;  slim  build;  pale 
complexion,  chestnut  hair;  poor  teeth. 

Peculiar  marks,  etc. — I.  Vac.  sc.  of  2.5  x 2.8  at  15.0  abv.  elb.  jt.  out.  Pit  sc.  of  6/10  x 
6/10  at  7.5  abv.  elb.  jt.  outer.  Faint  scratch  of  4.0  rect.  vert,  back  of  left  hand. 
II.  Pit  sc.  of  6/10  x 8/10  at  10.5  abv.  wr.  jt.  rear.  Wart  on  knuckle  and  2nd  jt.  of  little 
finger  rt.  hand;  small  wart  on  knuckle  jt.  index  finger. 

Bertillon. — 63.4;  67.0;  86.9;  18.8;  14.8;  13.0;  6.2;  24.9;  11.0;  8.8;  43.7. 

Sentenced  December  8,  1911,  at  Portland  Me.,  to  serve  4 years  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Newport,  Me.,  November 
14,  1911.  He  was  released  from  the  penitentiary  January  17,  1915,  on  expiration  of 
sentence.  History  20175. 


40 


POST  OFFICE  BURGLAR. 


LOUIS  GERIOUX. 

Aliases:  Pee  Wee  Gerioux,  Louis  Giroux. 

Description. — Age,  about  29;  height,  5 feet  31  inches;  weight,  143;  medium  build; 
very  dark  brown  hair;  dark  complexion;  poor  teeth;  brown  eyes. 

Peculiar  marks , etc. — -I.  Vac.  sc.  of  3.6  x 3.8  at  12.5  abv.  elb.  jt.  outer.  Shield  in  red 
& blue  of  2.3  x 3.2  at  3.5  abv.  wrist  jt.  rear.  II.  Tattoo  cross — A.  Y. — P.  G.  in  blue  at 
4.0  abv.  wrist  jt.  rear.  Nails  on  both  hands  chewed  off  very  close. 

Bertillon.— 58.1;  62.0;  85.7;  18.9;  16.0;  14.1;  6.2;  24.2;  10.4;  8.1;  42.9. 

Sentenced  December  8,  1911,  at  Portland,  Me.,  to  serve  5 years  in  the  Federal 
penitentiary  at  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Newport,  Me.,  November 
14,  1911.  He  was  released  from  the  penitentiary  August  27,  1915,  on  expiration  of 
senl 

Under  the  name  of  L0UI3  N.  GIROUX,  arrested  on 
Oct.  8,  1921,  at  Augusta,  Maine,  for  breaking 
into  post  office  at  Oakland,  Maine,  and  steal- 
ing and  rifling  mail.  CB  944. 


Under  the  name  of  LOUIS  N.  GIROUX,  indicted 
Dec.  15,  1921,  Portland,  Me.,  for  breaking 
into  post  office  at  Oakland,  Maine,  and 
stealing  and  rifling  mail.  Pleaded  guilty 
and  sentenced  Dec.  15,  1921,  to  serve 
eighteen  months  in  the  U.S.  Penitentiary  at 
Atlanta,  Ga.  CB  9^5. 

Died  on  August  26,1922,  while  serving 
an  eighteen  (10)  months  term  in  U.S, Pen. 
Atlanta,  Georgia.  03  947 


41 


POST  OFFICE  BURGLAR. 


JOHN  GILE. 

Aliases:  Frank  Wilson,  Lawrence  Johnny. 

Description —Age,  about  28;  height,  5 feet  inches;  weight,  150;  medium  build; 
florid  complexion;  brown  hair;  gray  eyes. 

Peculiar  marks , etc. — -Bone  in  left  elbow  taken  out.  scar  between  eyebrows. 
Tattoo  inner  right  forearm  sailor  boy’s  head.  Back  right  hand,  anchor. 

Bertillon. — 68.1;  93.5;  19.9;  15.2;  13.8;  6.0;  26.9;  11.7;  9.1;  

Arrested  March  1,  1910,  at  Washington,  D.  C.,  for  having  in  his  possession  stolen 
postage  stamps;  he  was  discharged  on  account  of  insufficient  evidence,  March  17,  1910. 
He  was  again  arrested  November  26,  1915,  at  Cincinnati,  Ohio,  for  burglary  of  the 
post  office  at  Erlanger,  Ky.,  November  25,  1915  (safe  blown),  for  which  offense  he  was 
sentenced  December  15,  1915,  at  Catlettsburg,  Ky.,  to  serve  3 years  in  the  peniten- 
tiary at  Moundsville,  W.  Ya.  Safe  blower.  Histories  17128  and  29126. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence* April  20,  1918,  and  furnished  transportation  to 
Catlettsburg,  Kentucky*  C.  B.  914, 


42 


POST  OFFICE  BURGLAR. 


DAVID  FOLEY. 

Aliases:  Dave  Foley,  John  Connor,  John  Connors. 

Description. — Age,  about  45;  height,  5 feet  5 inches;  weight,  150;  medium  build;  dark 
complexion;  dark-brown  hair;  light-brown  eyes. 

Peculiar  marks , etc.— Vac.  left.  Burn  from  left  elbow  to  wrist.  Cut  right  upper  lip. 
4 inch  crescent  scar  left  top  crown. 

Bertillon. — 64.8;  69.0;  89.2;  20.1;  15.7;  14.3;  6.2;  25.7;  11.4;  8.8;  45.3. 

Under  the  name  of  John  Connor  he  was  sentenced  May  6,  1911,  at  Macon,  Ga.,  to 
serve  5 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  fined  $1,000,  for  bur- 
glary of  the  post  office  at  Seville,  Ga.,  February  3,  1911.  Released  from  the  peniten- 
tiary February  20,  1915.  Under  the  name  of  David  Foley  he  was  sentenced  Decem- 
ber 15,  1915,  at  Catlettsburg,  Ky.,  to  serve  5 years  in  the  penitentiary  at  Moundsville, 
W.  Va.,  for  burglary  of  the  post  office  at  Erlanger,  Ky.,  November  25,  1915,  when  the 
safe  therein  was  blown.  Histories  18794  and  29126. 


43 


POST  OFFICE  BURGLAR. 


HENRY  DEGLER. 


Aliases:  Henry  Davis,  Henry  Joseph  Degler,  Henry  Dunn,  Henry  Deglar. 

Description. — Age,  about  39;  height,  5 feet  6 inches;  weight,  163;  medium  build; 
dark  complexion;  dark-chestnut  hair  (mixed  gray);  medium  slate  eyes;  smooth  face. 

Peculiar  marks,  etc. — -I.  Faded  tattoos  at  from  post  ring  I and  dots  at  T and  I.  II. 
Faded  tattoo  at  from  post  and  ant.  tip  of  I sit.  amp. 

Bertillon.— 70.0;  75.0;  90.4;  18.4;  15.1;  13.7;  6)9;  26.3;  11.7;  9.0;  46.5. 

Sentenced  December  15,  1914,  by  the  State  authorities  at  Poughkeepsie,  N.  Y.,  to 
serve  3 years  and  9 months  at  hard  labor  in  Sing  Sing  Prison,  Ossining,  N.  Y.,  for  bur- 
glary of  the  post  office  at  Amenia,  N.  Y.,  July  15,  1914  (safe  blown). 

This  person  is  also  under  indictment  at  Trenton,  N.  J.,  indictment  dated  January 
22,  1907,  charging  burglary  of  the  post  office  at  Lambertville,  N.  J.,  December  3,  1906. 

An  indictment  returned  at  Newark,  N.  J.,  June  11,  1913,  for  attempted  burglary  of  the 
post  office  at  Chester,  N.  J.,  February  10,  1912,  is  also  pending  against  him.  He 
was  sentenced  December  3,  1900,  at  Riverhead,  N.  Y.,  by  the  State  authorities,  to 
serve  3 years  in  Sing  Sing  Prison,  Ossining,  N.  Y.,  for  robbing  a safe  in  the  railroad 
station  at  Islip,  N.  Y.  He  was  also  indicted  February  8,  1900,  at  Trenton,  N.  J.,  for 
burglary  of  the  post  office  at  Rockaway,  N.  J.,  February,  1899,  which  indictment,  it 
appears,  is  pending.  Safe  blower.  ^Histories  258jQV  99cqq hqq^  to acl  cne 

Sentenced  Sept.  17,  1917,  Trenton,  New  Jersey,  to  serve 
six  months  in  the  Essex  County  jail,  Caldwell,  Hew  Jersey, 
for  burglary  of  the  post  office  at  Chester,  Hew  Jersey, 
February  10,  1912 « C.  B,  900 » 

Advice  of  January  lh , 1918,  received  in  the  department 
is  to  the  effect  that  it  is  not  contemplated  to  prose- 
cute this  man  at  th y expiration  of  present  sentence 
(see  criminal  bulletin  No.  900)  on  the  indictments  out- 
standing against  him  for  the  burglary  of  the  post  of- 
fice at  Rockaway,  New  Jersey,  in  February,  1899,  and 
robbery  of  the  Lambertville,  New  Jersey,  post  office 
December  3,  1906*  C»  B.  907. 


44 


POST  OFFICE  BURGLAR. 


JERRY  ALLEN. 

Aliases:  Thomas  Davis,  James  Ryan,  Gypsie  Blackie,  Thomas  Robinson,  Alfred 
Frider,  George  Black,  A.  Frieder,  Jos.  Ryan. 

Description. — Age,  about  45;  height,  5 feet  7 inches;  weight,  150;  medium  build; 
medium  dark  complexion;  dark-brown  hair;  maroon  eyes;  flat  nose;  pointed  chin; 
flat  face. 

Peculiar  marks , etc. — 'Features  flat;  scar  cut  first  phal.  left  thumb;  small  cut  first 
phal.  second  right  finger  front;  faint  scar  cut  center  of  forehead. 

Bertillon.— 70.0;  81.0;  91.0;  18.4;  14.7;  6.1;  26.0;  11.8;  9.5;  47.3. 

Sentenced  May  5,  1913,  at  Trenton,  N.  J.,  to  serve  3 years  in  the  New  Jersey  State 
prison,  Trenton,  N.  J.,  for  burglary  of  the  post  office  at  Shiloh,  N.  J.,  March  11,  1913 
(safe  blown).  On  expiration  of  the  above  sentence  he  was  rearrested  on  two  indict- 
ments charging  burglary  of  the  post  offices  at  Bellemead  and  Chester,  N.  J.,  December 
18,  1911,  and  February  10,  1912,  respectively,  and  was  sentenced  September  20,  1915, 
at  Trenton,  N.  J.,  to  serve  1 year  and  1 day  in  the  New  Jersey  State  prison,  Trenton, 
N.  J.,  for  the  Bellemead,  N.  J.,  post-office  burglary,  sentence  having  been  suspended 
on  the  indictment  charging  burglary  of  the  Chester,  N.  J.,  post  office.  It  is  reported 
to  this  department  of  Jerry  Allen  that — 

“He  is  a yegg  burglar,  known  as  Thomas  Davis,  aliases  James  Ryan,  George  Black, 
Gypsy  Blackie,  Thomas  Robinson,  and  Albert  Frider.  He  was  arrested  May  4,  1909, 
Philadelphia,  Pa.,  on  a charge  of  suspicion,  and  on  May  12,  1909,  was  sentenced  to  6 
months  imprisonment  in  the  house  of  correction,  Holmesburg,  Pa.,  by  Judge  Scott. 
On  October  2,  1898,  he  was  arrested  at  Albany,  N.  Y.,  for  grand  larceny  and  given  5 
years  in  the  Elmira  Reformatory;  on  February  9,  1901,  he  was  transferred  to  the  East 
New  York  Reformatory.  On  July  25,  1903,  he  was  arrested  in  New  York  City  for 
robbery  at  Providence,  R.  I.,  and  on  October  15,  1903,  was  sentenced  to  6 months  in 
the  Providence,  R.  I.,  Penitentiary,  from  which  he  escaped  November  25,  1903. 
Early  in  February,  1911,  he  was  arrested  in  Camden,  N.  J.,  under  the  name  of  George 
Black,  together  with  eight  others,  and  committed  to  the  Camden  County  Jail  for  30 
days  on  a charge  of  disorderly  conduct,  pending  an  investigation.  At  that  time  a 
detainer  was  lodged  against  him  by  Chief  of  Police  Donaghy,  of  Ardmore,  Pa.,  charged 
with  the  murder  of  Peter  Champion.  This  case,  however,  was  dismissed.”  His- 
tory 22823. 


45 


POST  OFFICE  BURGLAR. 


RICHARD  FLYNN. 

Aliases:  Elizabeth  Whitey,  Richard  Wilson,  Frank  Wilson,  Elizabeth  Whitie, 
Richard  Wilson,  Frank  White. 

Description. — Age,  about  45;  height,  5 feet  8f  inches;  weight,  181;  stout  build; 
ruddy  complexion;  blond  hair;  blue  eyes. 

Peculiar  marks , etc.— Right:  Large  Statue  of  Liberty  upper  arm;  large  coat  of  arms 
top  forearm,  initials  0.  F.  R.;  wreath,  woman’s  leg  inside  forearm.  Left:  Girl  in 
tights  riding  eagle,  top  upper  arm;  large  weeping  willow;  sailor  top  forearm;  horse’s 
head  in  horseshoe  back  forearm. 

Bertillon.— 74.7;  76.0;  94.2;  19.2;  15.8;  14.4;  7.0;  27.1;  11.3;  8.6;  45.8. 

Arrested  April  15,  1913,  Philadelphia,  Pa.,  for  burglary  of  the  post  office  at  Shiloh, 
N.  J.,  March  11,  1913  (safe  blown).  Acquitted  on  this  charge  October  21,  1913,  Tren- 
ton, N.  J.  However,  he  was  sentenced  March  16,  1914,  at  Trenton,  N.  J.,  to  serve  4 
years  in  the  New  Jersey  State  prison,  Trenton,  N.  J.,  for  burglary  of  the  post  office  at 
Bellemead,  N.  J.,  December  18,  1911.  History  22823. 


46 


ARTHUR  C.  COX. 


Rele 

on  release  f 

on  J 

California  t< 

arre 

Angeles,  whi 

ment 

Docket  #1082 

indi« 

Sustained  by 

on  Ft 

Sept  41 ,1923 

m., 



rom  prison  there,  and  removed  to 
o answer  indictment  pending  at  Los 
ch  was  returned  there  Mar, 10, 191 6, 

. Dft.  offered  demurrer,  which  was 
stainedQby  court,  and  he  was  dismissed  on 

CB  951 


Arrested  Jan- 


1924,  at  v/aco  , Texas, 


Eels  a; 

?hirat-  D<  for  L.urglariz 

North  A)  (?°*>  and  forSery  of  e*Press  ^oney  orders 
f ice  ' c Pi  stolen. 


Lng  offices  of  American  Rwy>  Ey 

rders 
CB953 


Sentenc  The  indictment  returned  June  21,1916  a 

to  serv  New  Orleans, La. /was  dismissed. 

Georgia,  CB  947 

May  9j  1916,  charging  robbery  of  post  office  at  Alien- 
ton,  N.  C.j  February  6,  1916.  C*B«  921. 

- j— - 9 a TQ14 . a monev  order  stolen  rrom  tne 

Indictment  returned  at  New  Orleans,  La.,  on  June  21, 
1916,  Docket  3161,  was  nolle  crossed  on  Dec,  22,  1920. 
CB  939. 

Leonardo,  M . J . , post  omce. 


POST  OFFICE  BURGLAR. 

(MONEY  ORDER  FORGER.) 


47 


POST  OFFICE  BURGLAR. 


THOMAS  W.  MOORE. 


Aliases:  Cork  Slim,  Hugh  Lane,  John  Doe,  Howard,  George  Snyder. 

Description. — Age,  about  55;  height,  5 feet  -9J  inches;  weight,  149;  slender  build; 
sallow  complexion;  bad  teeth;  dark  chestnut  hair,  mixed  with  gray;  brown  eyes; 
receding  chin. 

Peculiar  marks , etc. — I.  2 vac.  scars  L.  upper.  Blue  tattoo  spread  eagle;  revenue- 
cutter  flag  above  head  9.5  x 8,  at  15.5  abv.  wrist  joint,  in.  Dim  blue  tattoo  anchor 
5.0  x 4.0  to  right  of  eagle  exter.  Blue  and  red  tattoo  lady  head  in  horseshoe.  “Good 
Luck ” on  bar  of  shoe  7.5  x 6.0  at  6.3  abv.  wrist  jt.  post. 

Bertillon—  76.5;  80.0;  93.2;  19.5;  14.8;  13.0;  6.2;  26.2;  11.7;  9.3;  46.8. 

Arrested  December  18,  1915,  at  Tyrone,  Pa.,  for  burglary  of  the  post  office  at  Glyn- 
don,  Md.,  November  30,  1915;  this  case  was  dismissed,  and  he  was  delivered  to  the 
State  authorities  at  Altoona,  Pa.,  December  21,  1915,  on  the  charge  of  burglary  at 
Everett,  Pa.,  December  17,  1915,  for  which  offense  he  was  sentenced  January  19,  1916, 
by  the  State  authorities  at  Bedford,  Pa.,  to  serve  a term  of  not  more  than  6 nor  less 
than  4 years  in  the  Western  Penitentiary,  Pittsburgh,  Pa.,  and  to  pay  a fine  of  $50 
and  costs.  This  person  was  previously  sentenced  January  28,  1901,  at  Cumberland, 
Md.,  to  serve  21  years  in  the  Maryland  Penitentiary,  Baltimore,  Md.,  for  robbery  of 
the  German  Savings  Bank  at  Cumberland,  Md.;  he  was  released  from  imprisonment 
September  29,  1914.  Safe  blower.  Histories  1983  and  29317. 


Under  the  name  of 
Pi  its  bu  r eh , Pa , 
at  Fredebickt own . 


Hugh 
, for  burglary 
Pa*  CB  937, 


Lane,  arrested  June  2 
of  the  post 


1920, 

office 


Under  the  name  of  HUGH  LANE,  indicted  Nov.  9,1920, 
at  Pittsburgh,  Pa,,  for  burglary  of  the  post  office 
at  Frederick! own , Pa,  docket  No.  2,  Convicted  and 
i sentenced  Nov,  13,  1920,  to  serve  four  years  in 
the  Federal  Penitentiary  at  Atlanta,  Ga, , and  to 

" -i  r\  r\r\  n'a  qtq 

Release  1 f r o i ■ p onit  ont la  ry  .At 1 ant  a , Ga  * , 
on  expiration  of  sentence  Jan* 11 ,1924,  and 
transportation  riven  to  ncint  of  arrest. 

CB  952 


48 


POST  OFFICE  BURGLAR. 


JOHN  P.  POWELL. 

Description.- — Negro;  age,  about  30;  height,  5 feet  6|  inches;  weight,  158;  medium 
build;  chocolate  colored;  three  teeth  out;  black  hair;  maroon  eyes;  receding  chin. 

Peculiar  marks , etc. — L.  arm:  Small  raised  scar  at  5 below  elbow,  rear  and  outer. 
R.  arm:  Scar  ind.  of  5 obi.  outer  at  and  below  wrist,  rear  and  inner.  Face:  Scar 
of  5 obi.  to  front  at  2.5  to  rear  r.  angle  of  mouth.  Scar  ind.  of  1.5  hor.  at  2 to  rear  and 
below  1.  angle  of  mouth.  Scar,  of  1 vert,  in  inner  half  1.  evebrow. 

Bertillon—  69.0;  81.0:  86.5;  19.8;  14.4;  14.1;  5.2;  27.0;  11.9;  9.2;  48.4. 

Indicted  March  24,  1915,  Birmingham,  Ala.,  for  burglary  of  the  post  offices  at  Sed- 
don,  Pell  City,  and  Coal  City,  Ala.,  August  9,  July  21,  and  September  9,  1914,  respec- 
tively, theft  of  money  order  forms,  and  forging  a stolen  money  order.  He  was  sen- 
tenced May  4,  1915,  at  Anniston,  Ala.,  to  serve  5 years  in  the  Federal  penitentiary, 
Atlanta,  Ga.,  for  the  Seddon,  Ala.,  post-office  burglary,  the  other  counts  against  him 
having  been  dismissed.  He  has  been  indicted  in  the  State  court  at  Pell  City,  Ala., 
for  robbing  the  store  in  which  the  Coal  City,  Ala.,  post  office  is  located.  History  26217. 


Dischargee1,  from  Atlanta  Penitentiary  on  expira- 
tion of  sentence  Jan*  11 9 1919 , and  transporta- 
tion furnished  to  Pell  City9  xxla  0 C«>B0925c 


49 


POST  OFFICE  BURGLAR. 


EDGAR  KING. 

Description. — Negro;  age,  about  40;  height,  5 feet  8f  inches;  weight,  122;  medium 
slender  build;  chocolate  complexion;  upper  teeth  plated;  black  hair;  maroon  eyes; 
prominent  chin. 

Peculiar  marks,  etc. — Scar  of  5 obi.  outer  on  base  1.  thumb  front.  Left  thumb  nail 
deformed.  Scar  of  1 obi.  slightly  outer  at  1st  joint  of  r.  thumb  rear.  Scar  ind.  of  2 
obi.  slightly  to  rear  at  6 to  front  of  r.  tragus.  Small  black  mole  at  2 below  slightly 
to  rear  r.  angle  of  mouth. 

Bertillon. — 74.5;  86.0;  89.5;  19.3;  15.3;  14.0;  5.2;  26.5;  12.0;  9.3;  50.1. 

Indicted  March  24,  1915,  at  Birmingham,  Ala.,  for  burglary  of  the  post  offices  at 
Seddon,  Pell  City,  and  Coal  City,  Ala.,  August  9,  July  21,  and  September  9,  1914, 
respectively.  He  was  sentenced  August  4,  1915,  at  Gadsden,  Ala.,  to  serve  4 years  in 
the  Federal  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  Coal  City,  Ala.,  post  office, 
the  charges  against  him  for  burglarizing  the  post  offices  at  Seddon  and  Pell  City,  Ala., 
having  been  dismissed.  History  26217. 


Released  from  Atlanta  Penitentiary , on  expiration  of 
sentence,  Oct.  7,  1918,  and  transportation  fur- 
nished to  Mussel  Shoals,  Ala.  C.  B*  922. 


50 


POST  OFFICE  BURGLAR. 


HENRY  E.  HAMILTON. 

Aliases:  William  Keegan,  William  Kane,  John  Lester,  Harry  Williams,  Charles 
Kelly,  Charles  White,  Frank  Boyle,  H.  D.  Waters. 

Description— Age,  about  34;  height,  5 feet  inches;  weight,  132;  medium  build; 
florid  complexion;  light  brown  hair;  light  blue  eyes. 

Peculiar  marks , etc. — Small  scar  below  outer  corner  right  side  of  mouth. 

Bertillon. — 67.0;  72.0;. 88.2;  19.5;  15.1;  13.9;  6.8;  25.8;  11.4;  8.7;  44.7. 

Sentenced  February  15,  1916,  at  Trenton,  N.  J.,  to  serve  5 years  in  the  New  Jersey 
State  prison,  Trenton,  N.  J.,  at  hard  labor,  for  burglary  of  the  post  office  at  Penns 
Grove,  N.  J.,  January  8,  1916.  It  is  reported  that  this  man  has  a criminal  record 
extending  as  far  back  as  April,  1898,  since  which  time  he  has  been  arrested  at  least 
22  times  for  various  offenses,  such  as  disorderly  conduct,  grand  larceny,  pickpocket, 
assault  and  robbery,  etc.,  and  that  he  served  several  terms  in  prison.  Safe  blower. 
History  29380. 


51 


POST  OFFICE  BURGLAR. 


FRANK  STEBBINS. 


Aliases:  Morris  Schaeffer,  Morris  Goldstein,  Robert  Stahl,  Morris  Schaefer. 

Description. — Age,  about  29;  height,  5 feet  8f  inches;  weight,  135;  slim  build;  dark 
complexion;  black  hair;  brown  eyes. 

Peculiar  marks,  etc. — Sin.  scar  top  head;  chest  bones  prominent  from  injury. 

Bertillon. — 74.1;  77.0;  93.0;  18.8;  15.2;  12.5;  6.6;  26.3;  12.3;  9.1;  47.3. 

Sentenced  February  15,  1916,  at  Trenton,  N.  J.,  to  serve  5 years  in  the  New  Jersey 
State  prison,  Trenton,  N.  J.,  at  hard  labor,  for  burglary  of  the  post  office  at  Penns 
Grove,  N.  J.,  January  8,  1916.  On  March  18,  1916,  he  was  transferred  to  the  Federal 
penitentiary  at  Atlanta,  Ga.  His  criminal  record  is  reported  to  be  as  follows: 

As  Morris  Schaefer,  arrested  February  6, 1911,  at  Brooklyn,  N.  Y.,  for  grand  larceny, 
for  which  offense  he  was  sentenced  to  the  Elmira  Reformatory. 

As  Morris  Goldstein,  arrested  at  New  York,  N.  Y.,  May  14,  1913,  for  burglary,  and 
sentenced  to  Sing  Sing  Prison,  2 years  and  6 months. 

As  Robert  Stahl,  arrested  December  15,  1915,  at  Brooklyn,  N.  Y.,  in  compare 
several  other  yeggs;  delivered  to  United  States  marshal,  and  released  o^’ 
cient  evidence.  Safe  blower.  History  29380.  ^ 

a iro^ 

Released  from  Atlanta,  Ga*,  e<5C^Pe 

1919  expiration  of  ^ a 

furnished  to  »-  oi 

. S-te®  ' arrested 

Pen  * tfi  > 
the 


9SX 


o&y  ‘ s s tolen 
^ouroit , Michigan. 


v forgery  and  passing 
froFi  Station  9,  at 
C3  946 


Under  thenname  of  FRANK  GR3Y,  he  was 
convicted  and  sentenced  t*?  serve  five  (5) 
years  in  penitentiary , Atlanta ,Ga . CB  946. 

Indictment  returned  on  March  6,1922 
New  York  City,  M.Y.  CB  ^46 


52 


POST  OFFICE  BURGLAR. 


CHARLES  COLLINS. 

Aliases:  Charles  Ross,  Charles  Starr,  Charles  Murphy,  Charles  Stone,  Charles  Stahl, 
Edward  Ross. 

Description. — Age,  about  30;  height,  5 feet  inches;  weight,  125;  slim  build;  dark 
complexion;  brown  hair;  blue  eyes. 

Peculiar  marks,  etc. — Slight  scar  left  eyebrow.  Scar  back  of  neck.  Mole  left  cheek 
bone. 

Bertillon.— 66.0;  63.0;  87.6;  19.3;  14.7;  11.7;  6.3;  23.9;  10.9;  8.5;  43.9. 

Sentenced  February  15,  1916,  at  Trenton,  N.  J.,  to  serve  5 years  in  the  New  Jersey 
State  prison,  Trenton,  N.  J.,  at  hard  labor,  for  burglary  of  the  post  office  at  Penns 
Grove,  N.  J.,  January  8,  1916.  On  March  18,  1916,  he  was  transferred  to  the  Federal 
penitentiary  at  Atlanta,  Ga. 

His  criminal  record  is  reported  to  be  as  follows:  February  7,  1904,  arrested  at 
Indianapolis,  Ind.,  as  Edward  Ross,  charge,  larceny;  sentenced  to  Indiana  Reforma- 
tory, 1 to  3 years.  September  3,  1909,  arrested  at  New  York,  N.  Y.,  as  Charles  Mur- 
phy, charge,  grand  larceny;  sentenced  to  penitentiary,  1 year.  March  29,  1912,  ar- 
rested at  New  York,  N.  Y.,  as  Charles  Ross,  charge,  grand  larceny  and  robbery;  sen- 
tenced to  Sing  Sing  Prison,  4 years  9 months.  December  15,  1915,  arrested  at  Brook- 
lyn, N.  Y.,  in  company  with  several  other  “yeggs;”  delivered  to  United  States 
marshal,  and  released  owing  to  insufficient  evidence.  Safe  blower.  History  29380 

Released  on  c ci . 8,  1919,  fron  the  A+lan+a,  Ga.  , 
Penitentiary  on  ex:oira+ion  of  sentence,'  and  trans- 
portation furnished  + * Chicago,  111.  C~j  931. 


POST  OFFICE  BURGLAR. 


JOHN  MAYO. 

Alias:  John  Murphy. 

Description. — Age,  about  42;  height,  5 feet  6^  inches;  weight,  140;  medium  build; 
dark  complexion;  dark-brown  hair;  light-blue  eyes. 

Peculiar  marks , etc. — II.  At  forearm,  inner  rising  sun,  letters  J.  M.  III.  Shot  above 
left  eyebrow.  Small  scar  left  side  nose. 

Bertillon. — 6S.2;  73.0;  88.8;  20.2;  15.6;  13.2;  6.8;  25.8;  11.1;  8.5;  45.2. 

Sentenced  February  15,  1916,  at  Trenton,  N.  J.,  to  serve  2 years  in  the  New  Jer- 
sey State  penitentiary,  Trenton,  N.  J.,  at  hard  labor,  for  burglary  of  the  post  office 
at  Penns  Grove,  N.  J.,  January  8,  1916.  Safe  blower.  History  29380. 


54 


POST  OFFICE  BURGLAR. 


v THOMAS  KEELEY. 

Aliases:  James  Clark,  John  Davis,  William  Peters,  William  M.  Peters,  William  P. 
Richardson,  Peter  Parker,  Michael  Boyle,  Peter  Kelly,  Peter  M.  Boyle,  Pete  the 
Dude,  Pete. 

Description. — Age,  about  48;  height,  5 feet  6 inches;  weight,  144;  medium  build; 
medium  dark  complexion;  good  teeth;  dark-brown  hair  (gray);  steel-gray  eyes;  large 
and  flat  nose;  pointed  chin;  full  face. 

Peculiar  marks,  etc. — Cut  scar  left  eye;  scar  left  chin;  back  of  left  ear  gone;  cut  scar 
right  side  of  face;  cut  scar  center  of  forehead;  left  arm,  ink  marks;  ballet  girl  on  bali, 
right  hand  pointed  to  star.  The  above  picture  was  taken  about  5 years  ago. 

Arrested  by  the  State  authorities  at  Lowell,  Mass.,  February  24,  1911,  on  sus- 
picion of  burglarizing  post  offices.  He  could  not  be  connected  with  any  post-office 
burglaries,  and  w*as  sentenced  by  the  State  authorities,  Lowell,  Mass.,  March  13, 
1911,  to  serve  5 months  in  the  house  of  correction  at  Cambridge,  Mass.,  for  vagrancy. 
Upon  his  release  from  the  above  institution  he  was  taken  into  custody  by  the  Federal 
authorities  August  8,  1911,  on  two  indictments  returned  against  him  at  Portsmouth, 
N.  II.,  May  2,  1911,  charging  burglary  of  the  post  offices  at  Reeds  Ferry,  N.  H.,  Feb- 
ruary 10,  i911  (safe  blown),  and  Canobie  Lake,  N.  H.,  January  27,  1911,  for  which 
offenses  he  was  sentenced  September  27,  1911,  at  Portsmouth,  N.  H.,  to  serve  7 
years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $2,000.  Infor- 
mation received  in  the  department  shows  that,  this  man  served  five  previous  prison 
sentences  for  burglary,  larceny,  etc.  Safe  blower.  History  18914. 

Released  from  prison  Nov.  23,  1916.  on  expiration  of  sen- 
tence, and  transportation  furnished  to  Portsmouth,  N.  H. 


55 


POST  OFFICE  BURGLAR. 


GEORGE  HOWARD. 


Aliases:  Detroit  Goldie,  Joseph  Denman,  James  Harris,  “Tony”  Miller,  Joseph 
Schwartz,  Joseph  Swartz. 

Description. — Age,  about  39  or  40;  height,  5 feet  4|  inches;  weight,  155;  stocky 
build;  dark  complexion;  good  teeth;  dark  hair;  brown  eyes;  large  nose;  round  chin; 
full  face. 

Peculiar  marks,  etc. — Right  forearm,  ink  marks.  Spread-eagle  and  diamond. 

Sentenced  January  31,  1907,  at  Grand  Rapids,  Mich.,  to  serve  3 years  in  the  House 
of  Correction,  Detroit,  Mich.,  for  burglary  of  the  post  office  at  Alba,  Mich.,  August 
15,  1905.  Arrested  February  24,  1911,  Lowell,  Mass.,  by  the  State  authorities  on 
suspicion  of  burglarizing  post  offices;  however,  he  was  sentenced  March  13,  1911,  at 
Lowell,  Mass.,  by  the  State  authorities,  to  serve  5 months  in  the  House  of  Correction, 
Cambridge,  Mass.,  for  vagrancy.  He  was  arrested  August  8,  1911,  upon  his  release 
from  the  institution  mentioned,  on  two  indictments  returned  at  Portsmouth,  N.  H., 
May  2,  1911,  charging  burglary  of  the  post  offices  at  Reeds  Ferry,  N.  H.  (safe  blown), 
February  10,  1911,  and  Canobie  Lake,  N.  H.,  January  27,  1911,  for  which  offenses 
he  was  sentenced  September  27,  1911,  at  Portsmouth,  N.  H.,  to  serve  7 years  in  the 
Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $2,000.  There  are  pending 
against  this  person  two  indictments  returned  June  18, 1912,  at  Concord,  N.  H.,  charg- 
ing burglary  of  the  post  offices  at  Claremont  and  Haverhill,  N.  H.,  during  1910.  Safe 
blower.  Histories  10373  and  13914 

Released  from  prison  Nov.  23,  1916,  on  expiration  of  sen- 
tence, and  furnished  transpoi  Latioti  to  Detroit.,  Mich. 

Indictment  returned  against  this  person  at  Concord, 

New  Hampshire,  June  18,  1912,  for  burglary  of  the  post 
office  at  Claremont,  New  Hampshire,  dismissed  Septem- 
ber 21,  1917 • C.  B.  903. 

Indictment  returned  against  this  person  at  Concord,  New 
Hampshire,  June  18,  1912,  for  burglary  of  the  post  of- 
fice at  Haverhill,  New  Hampshire,  during  1910,  was  dis- 
missed September  21,  1917.  C.  B.  909. 


56 


POST  OFFICE  BURGLAR. 


JACOB  FRYER. 


Alias:  Harry  Kramer. 

Description. — Age,  about  28;  height,  5 feet  inches;  weight,  142;  slim  build; 
ruddy  complexion;  good  teeth;  dark  brown  hair;  brown  eyes;  prominent  nose;  thin 
face. 

Peculiar  marlcs. — Scar  over  left  eye  and  eyebrows;  scar  left  side  of  face  close  to 
mouth;  one  gold  tooth  to  right  and  left  of  two  center  teeth  upper.  Right  arm  tat- 
tooed snake  in  blue  and  red.  Left  arm  tattooed  Indian  maiden,  short  skirts,  bow 
and  arrows,  red  and  blue.  Scar  caused  by  bullet  wound  left  side  near  groin  and  in 
rear  of  groin,  caused  by  operation  in  removing  bullets. 

Sentenced  December  21,  1914,  Philadelphia,  Pa.,  to  serve  5 years  in  the  Eastern 
Penitentiary,  Philadelphia,  Pa.,  for  burglarizing  the  post  offices  at  Stetlersville, 
Wescosville,  Vera  Cruz,  Hatfield,  Sellersville,  Center  Valley,  and  Fullerton,  Pa., 
during  1914.  He  was  sentenced  December  7,  1914,  by  the  State  authorities  at  Allen- 
town, Pa.,  to  serve  45  years  in  the  Lehigh  County  Jail  at  that  place  for  robbing  stores, 
hotels,  railroad  stations,  etc.  He  was  not  required  to  serve  this  latter  sentence,  but 
was  turned  over  to  the  Federal  authorities,  and  sentenced  at  Philadelphia,  Pa.,  as 
above.  After  his  present  term  expires  the  State  authorities  will  assume  jurisdiction 
of  the  defendant,  it  is  reported.  Historv  26597. 

Released  from  the  Atlanta,  Georgia,  penitentiary,  on  ex- 
piration of  sentence,  August  27,  1918,  and  furnished 
transportation  to  Allentown,  Pennsylvania*  C.  3,920. 


POST  OFFICE  BURGLAR. 


JAMES  CLIFFORD. 

Aliases:  Jim  Cliff,  Cliff,  Bottles,  Frank  Hayden,  John  Blair,  Arthur  Cliff. 

Description. — Age,  28;  height,  6 feet  1 inch;  weight,  166;  slender  build;  medium 
fair  complexion;  several  teeth  out;  light  chestnut  hair;  blue  eyes. 

Peculiar  marks,  etc. — I.  Vac.  sc.  4 x 2 14  ab.  elb.  outer.  Sc.  1^  x \ 16  ab.  wrist  outer. 
II.  Fresh  burn  scar  wrist  rear;  small  blue  dot  1st  jt.  of  thumb  rear.  III.  Fresh  cut 
1|  irreg.  1 bel.  root  on  ridge  of  nose  L.  side. 

Bertillon.— 82.9;  91.0;  95.8;  19.3;  15.9;  14.5;  7.6;  29.1;  12.0;  9.3;  49.4. 

This  person  was  indicted  June  5,  1913,  at  St.  Louis,  Mo.  (in  the  Federal  courts),  for 
burglary  of  Station  50  of  the  St.  Louis,  Mo.,  post  office,  February  17,  1913,  when  the 
safe  was  blown.  At  the  time  this  indictment  was  returned  he  was  serving  a term  of 
two  years  in  the  Missouri  State  penitentiary,  Jefferson  City,  Mo.,  on  a State  charge. 
He  was  rearrested  February  16,  1915,  at  St.  Louis,  Mo.,  by  the  Federal  authorities,  to 
answer  to  the  indictment  pending  against  him,  which  was  later  stricken  from  the 
docket  with  leave  to  reinstate.  He  was  rearrested  by  the  State  authorities  April  15, 
1915,  St.  Louis,  Mo.,  for  assaulting  and  attempting  to  kill  a deputy  sheriff  at  Wellston, 
Mo.,  February  27,  1913,  for  which  offense  he  was  sentenced  October  20,  1915,  at  Clay- 
ton, Mo.,  to  serve  5 years  in  the  Missouri  State  penitentiary,  Jefferson  City,  Mo.  It 
is  reported  that  he  is  under  indictment  at  Clayton,  Mo.,  for  attempting  to  kill  two 
detectives.  Safe  blower.  History  22909. 

Advice  received  that  James  Clifford  was  released 
Nov.  5,  1918,  under  commutation  of  sentence v from 
Mo*  State  Penitentiary c Co  Bo  922 0 

Arrested  July  22,1921,  at  Sioux  Fells, 

S.Dako,  under  indictment  returned  Oct  ,19, 

1921,  at  Jefferson  City,  Me. (#3 569),  and 
sentenced  Feb. 16,1922  to  25  yr*#  i « Pen  at 
Leavenworth , Kansas . Also  indicted  Oct. ,11,1923 
at  Lincoln, Nebraska, ($1050)  for  theft  of 
xnai]  pouch.  CB  952 


58 


POST  OFFICE  BURGLAR. 


HARRY  LEWIS. 


Allas:  Harry  McGowan. 

Description. — Age  about  40;  height,  5 feet  8J  inches;  weight,  154;  medium  bu’I  - ; 
fair  complexion;  light-chestnut  hair;  light-blue  eyes. 

Peculiar  marks,  etc. — I.  3 large  oval  scs.  of  burns  bel.  1.  elbow  outer.  III.  Sc.  of 
hor.  under  point  of  chin;  sm.  freckled  mole  at  M.  line  at  l\"  abv.  root;  small  mole 
at  2"  frt.  of  1.  lobe.  Sm.  pit  sc.  1\"  bel.  1.  lobe. 

Bertillon.— 73.5;  73.0;  94.5;  19.2;  15.5;  14.0;  6.2;  26.7;  11.7;  8.7;  45.8. 

Sentenced  May  15,  1915,  at  Des  Moines,  Iowa,  to  serve  2 years  in  the  Federal  peni- 
tentiary, Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Huxley,  Iowa,  January 
14,  1915.  Prior  to  the  above  offense  he  was  sentenced  to  serve  a term  of  5 years  in  the 
San  Quentin,  Cal.,  penitentiary,  sentence  having  been  imposed  by  the  State  authori- 
ties July  19,  1909,  for  robbing  a store  at  Novato,  Cal.  Safe  blower.  History  27258. 


Released  from  prison  Dec  . 22 

and  transportation  furnished 


1916 , expiration  of  sen ten c 
to  San  Francisco  > Calif  * 


e 


59 


POST  OFFICE  BURGLAR. 


JAMES  WILSON. 

AIiooqo-  T/~iV>n  n.iKarvn  Tim  Wilann 


Released,  under  the  name  of  John  Anderson,  from  the 
Atlanta,  G a* , Penitentiary,  on  expiration  of  sent- 
ence, on  Mar*  14,  1920,  and  transportation  furnished 
to  Hillsboro,  Texas*  CB  934. 

lj  iu  uuuu  ueiuui  jl^iu  uai  . 

Bertillon.—' 72.0;  55.0;  90.8;  20.1;  15.2;  13.9;  6.4;  26.3;  11.1;  8.8;  46.8. 

Sentenced  May  6,  1911,  at  Macon,  Ga.,  to  serve  5 years  in  the  Federal  penitentiary, 
Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000,  for  burglary  of  the  post  office  at  Seville,  Ga., 
February  3,  1911.  He  was  released  from  the  penitentiary  February  20,  1915,  on  ex- 
piration of  sentence.  He  was  again  arrested  January  25,  1916,  at  Abbeville,  Ga., 
for  burglary  of  the  post  office  at  Corinth,  Ky.,  October  12, 1915,  for  which  offense  he 
was  sentenced  March  17,  1916,  at  Frankfort,  Ky.,  to  serve  12  months  in  the  county 
jail  at  Winchester,  Ky.  Safe  blower.  Histories  18794  and  29579. 


SENTENCED  under  the  name  of  John  Anderson,  at  Coving- 
ton, Kentucky,  April  2,  1918,  to  serve  two  years  in 
the  Federal  penitentiary  at  Atlanta,  Georgia,  for 
having  burglarized  the  post  office  at  Harlan,  Ken- 
tucky, on  March  19,  1917.  C.  B.  913. 


60 


POST  OFFICE  BURGLAR. 


NORMAN  SMITH. 

Description. — Age,  about  24;  height,  5 feet  10  inches;  weight,  150;  medium  build; 
dark  complexion;  small  teeth;  brown  hair;  gray  eyes;  prominent  nose;  full  face. 

Peculiar  marks,  etc. — Fair  skin,  scar  on  left  leg,  outside,  between  knee  and  ankle. 
Wears  No.  8^  shoe. 

Arrested  by  the  State  authorities  at  Juanita,  La.,  March  13,  1912,  for  burglary  of 
the  building  used  in  part  as  post  office  at  that  place,  March  12,  1912,  for  which  offense 
he  was  sentenced  April  18,  1912,  at  Lake  Charles,  La.,  by  the  State  authorities,  to 
serve  5 years  in  the  State  penitentiary  at  Baton  Rouge,  La.  This  person  escaped 
September  17,  1914,  and  there  is  pending  against  him  an  indictment  returned  in  the 
Federal  court  at  Lake  Charles,  La.,  December  18,  1912,  charging  burglary  of  the  post 
office  at  Juanita,  La.,  March  12,  1912.  History  22297. 


Indictment  returned  Dec.  18,  1912,  at  Lake 
Charles,  La.,  was  dismissed  on  May  24,  1920. 
CB  945. 


61 


POST  OFFICE  BURGLAR. 


ROBERT  CLINE. 


Aliases:  Robert  Kline,  Robert  J.  Kline. 

Description. — Age,  about  29;  height,  5 feet  6^  inches;  weight,  131;  medium  build; 
fair  complexion;  six  teeth  out;  dark  blonde  hair;  slate-blue  eyes;  receding  chin, 
dimpled. 

Peculiar  marks , etc. — L.  arm:  Small  enlargement  just  above  1st  jt.  little  finger,  rear, 
from  dislocation;  scar  of  2 vert,  on  2d  phal.  thumb,  front.  Face:  Freckle  mole  at. 5 
below  left  lobe,  and  freckle  mole  at  3 to  front  of  left  lobe. 

Berlillon  — 68.5;  74.0;  87.5;  18.5;  14.8;  13.4;  6.1;  25.5;  11.3;  8.5;  46.3. 

Sentenced  November  11,  1914,  Chattanooga,  Tenn.,  to  serve  1 year  and  1 day  in 
Federal  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  East  Lake,  Tenn.,  post  office, 
March  30,  1914.  Released  from  above  penitentiary  August  31,  1915,  on  expiration 
of  sentence.  Advice  of  December  12,  1914,  states  this  party  is  under  indictment  in 
the  State  court  at  Atlanta,  Ga.,  for  assault  with  intent  to  kill.  History  25767. 


62 


POST  OFFICE  BURGLAR. 


JAMES  ANDREWS. 

Aliases:  Mathew  J.  Travis,  James  O’Neil,  James  O’Neill,  William  Mortimer. 

Description. — Age,  about  39;  height,  5 feet  7 inches;  weight,  152;  medium  build; 
dark  complexion;  dark  chestnut  hair;  greenish-slate  eyes;  dark,  mixed  gray,  mus- 
tache. 

Peculiar  marks,  etc. — II.  Cic.  ver.  of  1.4  at  2d  jt.  T post.  III.  Number  sm.  cics.  at 
1.5  abv.  r.  brow.  IV.  Cic.  irr.  of  18/14  at  and  abv.  r.  others  below  r.  nip.  ex. 

Bertillon.— 71.0;  71.0;  94.3;  19.3;  15.7;  14.0;  6.1;  26.0;  12.0;  9.3;  45.7. 

Sentenced  December  15,  1914,  at  Poughkeepsie,  N.  Y.,  by  the  State  authorities, 
to  serve  3 years  and  9 months  at  hard  labor  in  Sing  Sing  Prison,  Ossining,  N.  Y.,  for 
burglary  of  the  post  office  at  Amenia,  N.  Y.,  July  15,  1914  (safe  blown).  This  party 
is  reported  to  have  served  three  terms  in  Sing  Sing  Prison,  Ossining,  N.  Y.,  for  bur- 
glary. History  No.  25807. 


POST  OFFICE  BURGLAR. 


SIDNEY  MANSFIELD. 

Aliases:  Robert  Templeton,  Charles  King,  Joseph  Burns,  James  B.  Arnold,  Scotty 
the  Squint,  Ray  Templeton,  Alexander  McPherson,  Jimmy  Scott,  Scotty  Mansfield. 

Description. — Age,  about  27  (looks  older);  height,  5 feet  6 inches;  weight,  141;  stout 
build;  stooped  shoulders;  medium  dark  complexion;  stub  nose;  dark-brown  hair; 
blue  eyes. 

Bertillon.— 62.2;  64.0;  86.4;  19.1;  14.8;  13.8;  6.2;  24.8;  11.3;  8.9;  43.8. 

Sentenced  March  25,  1916,  at  Texarkana,  Tex.,  to  serve  4 years  in  Federal  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Cookville,  Tex.,  March  30, 
1915  (safe  blown). 

Criminal  record. — Under  the  name  of  Robert  Templeton  he  was  sentenced  March 
23,  1911,  at  Wichita,  Kans.,  to  serve  5 years  in  Federal  penitentiary,  Leavenworth, 
Kans.,  for  robbery  of  post  offices  at  Hope  and  Burdick,  Kans.,  during  August,  1910. 
He  was  released  from  the  penitentiary  mentioned  May  5,  1914. 

Departmental  records  show  that  Sidney  Mansfield  was  indicted  at  Muskogee,  Okla., 
February  9, 1916,  for  burglary  of  the  post  office  at  Miami,  Okla.  (safe  blown),  December 
10,  1915,  and  that  this  indictment  is  pending  against  him,  February  12,  1916.  His- 
- 'ies  29289,  28223,  17958. 

Released  April  24,  1919,  from  Atlanta,  Ga.  peni- 
| tentiary,  and  re-arrested  on  indictment  returned 
at  Muskogee,  Okla*,  Feb,  9,  1916,  for  burglary 
of  post  office  at  Miami,  Okla*  Taken  to  Muskogee 
Okla.,  and  sentenced  to  serve  on  year  and  one  day 
in  penitentiary,  Leavenworth.  Ka nsa*.  n n~-  ~ 

Released  from  Leavenworth,  Kansas,  on  expiration  of 
sentence  on  M arch  23 : 1920,  and  transportation 
ui  *nished  to  Muskogee,  Okla,  CB  934. 


64 


POST  OFFICE  BURGLAR. 


JAMES  CROSS. 

Aliases:  James  Regan,  James  Reynolds,  James  Roach,  James  Raymond,  Jimmy 
Roach. 

Description. — Age,  about  35;  height,  5 feet  2f  inches;  weight,  111;  slender  build; 
medium  dark  complexion;  black  hair;  blue  eyes. 

Peculiar  marks,  etc. — Faint  blue  dot  bel.  left  thumb.  Faint  sc.  cut  2d  phal.  of 
left  thumb.  J.  R.  bel.  right  elbow  front  1891  on  a scroll. 

Bertillon. — 59.7;  60.0;  86.3;  18.6;  14.5;  12.8;  6.1;  24.2;  10.7;  8.1;  42.1. 

Indicted  January  21,  1914,  at  Trenton,  N.  J.,  for  burglary  of  the  post  office  at  Fin- 
derne,  N.  J.,  November  26,  1913,  of  which  offense  he  was  acquitted  March  10,  1914, 
he  being  prosecuted  for  this  offense  under  the  name  of  James  Regan.  Under  the 
name  of  James  Cross  he  was  arrested  and  indicted  at  Philadelphia,  Pa.,  for  burglary 
of  the  navy-yard  station,  Philadelphia,  Pa.,  post  office,  of  which  offense,  however, 
he  was  acquitted  September  22,  1914,  at  Philadelphia,  Pa.  The  National  Bureau  of 
Criminal  Identification,  Washington,  D.  C.,  reports  that  this  person  was  discharged 
from  the  New  Jersey  State  Prison,  Trenton,  N.  J.,  on  December  24,  1912,  after  serving 
8 years  for  highway  robbery,  and  that  it  was  supposed  he  had  been  implicated  in  a 
holdup  in  Somerset  County,  N,  J.,  shortly  after  his  release  from  prison.  He  was  also 
arrested  December  25,  1915,  at  Bridgeport,  Conn.,  by  the  State  authorities,  for  bur- 
glary of  station  11,  of  the  Bridgeport,  Conn.,  post  office,  December  25,  1915;  he  was 
delivered  to  the  State  authorities  at  Philadelphia,  Pa.  (upon  requisition  of  the  governor 
of  Pennsylvania),  for  burglary.  Histories  25847,  24746,  and  29440. 


65 


POST  OFFICE  BURGLAR, 


FRANK  SCOTT. 


U auto  tvI  Wovvmi  f\lrl  IV/f r 


;ocky 

eyes; 

en  at 
% obi. 
ole  at 


Indicted  by  State  April  19,  1920,  Lancaster,  Pa,, 
for  use  of  explosives  and  larceny,  convicted 
and  sentenced  by  State  April  20,  1920,  to  serve 
not  less  than  six  nor  more  than  seven  years  in 
the  Eastern  Penitent iary , Philadelphia,  Ph.*, 
and  fined  $100  and  costs,  CB  935,  £iat 

, Pa., 

December  20,  1912,  February  10  and  March  10,  1913,  respectively,  wnen  me  case 
was  called  for  trial  September,  1913,  he  failed  to  appear,  and  he  was  a fugitive  from 
justice  until  June  15,  1914,  when  he  was  arrested  at  Baltimore,  Md.,  by  the  State 
authorities  for  burglary  of  the  railroad  station  at  Hanover,  Pa.,  June  7,  1914.  He 
was  indicted  August  24,  1914,  at  York,  Pa.,  for  burglary  of  the  railroad  station  men- 
tioned and  burglary  of  the  post  offices  at  Fayetteville  apd  Mount  Holly  Springs,  Pa. 
(Sept.  10,  1913,  and  Feb.  2,  1914,  respectively),  for  which  offenses  he  was  sentenced 
by  the  State  authorities  at  York,  Pa.,  August  26,  1914,  to  serve  a term  of  from  4 to  10 
years  in  the  eastern  penitentiary,  Philadephia,  Pa.  The  indictment  returned  against 
him  at  Philadelphia,  Pa.,  June  10,  1913,  for  burglary  of  the  post  offices  at  Consho- 
hocken,  Llanerch,  and  Royersford,  Pa.,  was  dismissed  October  28, 1915.  Safe  blower. 
Histories  23054  and  26147. 

Advice  received  in  the  department , July  22,  1918,  is  to 
the  effect  that  Scott  will  be  released  on  parole  from  the 
Eastern  State  Penitentiary,  Philadelphia,  Pennsylvania, 
cn  August  27,  1918, 

Arrested -by  State  authorities  J&n,  12, '1920,  Pbil^ 
delphia,  Pa.,  for  use  of  e*ulosive9  at  Kinzers, 


nd  Lancaster,  P 


and  burglary  at  Lancaster,  Pa. 

n rja  ach 


^ , i ^ * 

Aping  September  and  December,  1*19 


3. 


66 


POST  OFFICE  BURGLAR. 


JAMES  HAMILTON  NEARNS. 


Aliases:  James  Nearns,  Dick  Nearns,  Frank  Morris,  F.  R.  Norris. 

Description. — Age,  about  28;  height,  5 feet  9f  inches;  weight,  163;  medium  build; 
medium  fair  complexion,  full  teeth;  medium  chestnut  hair;  slate-blue  eyes;  slightly 
receding  chin. 

Peculiar  marks,  etc. — Irreg.  scar  of  1 vert,  on  tip  of  1.  index  finger  outer.  Scar  of  1 
obi.  slightly  to  rear  at  1st  jt.  of  r.  thumb  rear.  Scar  of  1 obi.  downward  at  and  above 
r.  wrist  front  and  outer.  Scar  of  1.2  obi.  slightly  to  front  at  5 to  front  r.  tragus 
Irreg.  sc.  of  1.5  x 3.5  below  1.  angle  of  mouth. 

Bertillon.— 77.5;  81.0;  96.5;  20.1;  15.3;  13.6;  7.0;  27.8;  12.8;  9.7;  48.8. 

Sentenced  March  24,  1904,  at  Jefferson  City,  Mo.,  to  serve  18  months  in  the  reform 
school  at  Boonville,  Mo.,  for  burglary  of  the  post  office  at  Hayden,  Mo.  He  escaped 
from  the  above  institution  after  serving  16  months  of  his  sentence  and  was  a fugitive 
from  justice  until  February  7,  1912,  when  he  was  arrested  at  Dixon,  Mo.,  for  burglary 
of  the  post  office  at  Dixon,  Mo.,  February  6,  1912,  for  which  latter  offense  he  was 
sentenced  April  4,  1912,  at  Springfield,  Mo.,  to  serve  3 years  in  the  Federal  peniten- 
tiary at  Leavenworth,  Kans.,  from  which  institution  he  was  released  September  8, 
1914,  on  expiration  of  sentence.  He  was  again  arrested  March  29,  1915,  at  Knobel, 
Ark.,  for  breaking  into  the  railroad  station  at  Corning,  Ark.,  stealing  a mail  pouch  and 
rifling  the  contents;  lodged  in  jail  at  Jonesboro,  Ark.,  from  which  institution  he 
escaped  April  9,  1915,  by  removing  bricks  from  the  wall.  He  was  recaptured  June 
26, 1915,  at  St.  Louis,  Mo.,  returned  to  Little  Rock,  Ark.,  and  sentenced  September 
18,  1915,  to  serve  3 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.  Histories  6243 
and  20602. 

Released  fron  penitentiary,  Atlanta,  Georgia,  Jan- 
uary 8,  1918,  on  expiration  of  sentence,  and  furnished 
transportation  to  Saint  Louis,  Missouri*  C.  B<  ^ » 


67 


POST  OFFICE  BURGLAR. 


ALBERT  JOHNSON. 

Aliases:  William  Van  Hooser,  William  Van  Hoosier. 

Description. — Age,  about  29;  height,  5 feet  inches;  weight,  170;  medium  stocky 
build;  fair  complexion;  good  teeth;  light  chestnut  hair;  violet  blue  eyes;  square  chin. 

Peculiar  marks , etc. — Cut  1.5  rect.  obi.  base  thumb  front.  Cut  1 rect.  obi.  base  of 
forefinger,  rear.  Cut  2 rect.  obi.  5/10  below  edge  of  lip  touching  med.  Hairy  on  chest 
and  body.  Round  mole  5/10  in  diameter  2-5  from  and  1 below  corner  of  mouth  on 
left  side. 

Bertillon. — 69.7 ; 78.0;  90.9;  19.0;  15.7;  6.5;  3.6;  27.4;  12.1 ; 9.4;  47.1. 

Sentenced  January  28, 1915,  Boston,  Mass.,  to  serve  5 years  in  the  house  of  correctoin, 
Greenfield,  Mass.,  and  to  pay  a fine  of  $100,  for  burglary  of  the  post  office  at  Cooleyville, 
Mass.,  November  4,  1914.  It  is  reported  that  he  previously  served  18  months  in  the 
house  of  correction,  Greenfield,  Mass.,  for  burglary.  History  26492. 


68 


POST  OFFICE  BURGLAR. 


SPOT  CLINTON. 

Aliases:  Joe  Roberts,  Jim  Clinton. 

'Description.— Age,  28;  height,  5 feet  11^  inches;  weight  163;  medium  build;  florid 
complexion  (freckled) ; teeth  full;  blond  red  hair;  slate-blue  eyes.  Nail  on  1.  lit.  finger 
deformed.  Sc.  of  1"  vt.  at  3d  jt.  of  r.  lit.  finger,  frt.  Sm.  blue  scar  r.  wrist,  frt.  Sc. 
of  vt.  at  center  of  upper  lip.  Sc.  of  hor.  at  r.  wing  of  nose.  Ind.  scar  of  x 
at  1"  to  rear  r.  angle  of  mouth. 

Bertillon.— 81.5;  92.0;  94.0;  19.5;  15.4;  14.5;  6.2;  27.0;  12.8;  9.9;  50.2. 

Sentenced  May  13,  1915,  at  East  St.  Louis,  111.,  to  serve  1 year  and  1 day  in  Federal 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $300,  for  burglary  of  the  post 
office  at  Orient,  111.,  April  24,  1915.  Released  from  above  institution  March  4,  1916, 
on  expiration  of  sentence.  History  27939. 


69 


POST  OFFICE  BURGLAR. 


THOMAS  TEEHAN. 

Aliases:  Thomas  Clark,  Fred  Allen. 

Description. — Age,  about  29;  height,  5 feet  6 inches;  weight,  111;  slender  build, 
medium  fair  complexion;  2 teeth  out;  dark  chestnut  hair;  pale-blue  eyes;  receding 
chin. 

Peculiar  marks , etc. — L.  arm:  Vac.  of  1.7  x 2.5  at  10  above  elbow  outer.  Face:  Small 
ind.  scar  at  median  2.5  above  root  of  nose.  Eyebrows  united.  Uses  morphine. 

Bertillon.— 68.0;  69.0;  91.0;  18.5;  15.4;  13.6;  6.3;  24.0;  11.0;  8.8:  44.2. 

At  the  time  an  indictment  was  returned  against  Teehan,  September  22,  1909,  at 
Portland,  Me.,  for  burglary  of  the  Millbridge,  Me.,  post  office,  June  29,  1908,  he  was 
serving  a sentence  of  18  months  in  the  penitentiary  at  Thomaston,  Me.,  for  burglary 
of  a drug  store  at  Orono,  Me.,  the  sentence  having  been  imposed  by  the  State  authori- 
ties. Upon  the  expiration  of  his  sentence,  he  was  arrested  (November  25,  1910)  by 
the  Federal  authorities  and  removed  to  Portland,  Me.,  to  answer  to  the  indictment 
pending  against  him  at  that  place,  as  mentioned  above,  but  when  the  case  was  called 
for  trial  it  was  placed  on  file.  He  was  again  arrested  July  19,  1914,  at  Foxboro,  Mass., 
and  returned  to  Portland,  Me.,  where  he  was  sentenced  November  14,  1914,  to  serve  2 
years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $100,  for  bur- 
glary of  the  Millbridge,  Me.,  post  office.  There  are  pending  against  him  two  indict- 
ments returned  October  1,  1909,  at  Boston,  Mass.,  for  burglarizing  the  post  offices  at 
Woods  Hole  and  North  Wilmington,  Mass.,  April  5 and  March  17,  1909,  respectively. 
History  15018. 

Released  from  Atlanta,  Ga*,  penitentiary  July  28,  1916* 
Re-arrested  on  indictment  dated  Oct.  1,  1909,  Boston,  Mass, 
for  burglary  post  office,  North  Wilmington,  Mass*  Ordered 
removed  to  Massachusetts, 


70 


POST  OFFICE  BURGLAR. 


WILL  FINLEY. 

Alias:  W.  R.  Finley. 

Description. — Age,  about  30;  height,  5 feet  7f  inches;  weight,  142;  medium  build; 
medium  fair  complexion;  blond  hair;  yellow  slate  eyes. 

Peculiar  marks , etc. — Left  arm : Scar  of  4 vert,  on  2d  and  3d  phalanx  index  finger  front. 
Right  arm:  Scar  irreg.  of  2.5  obi.  inner  on  1st  phalanx  index  finger  front;  scar  irreg. 
3 ver.  on  3d  phalanx  index  finger  frt."  Scar  of  2.5  on  2d  and  3d  phalanx  3rd  finger 
front,  finger  awkward  in  3d  joint;  irreg.  scar  on  2d  and  3d  phalanx  little  finger  front, 
finger  drawn  3d  joint.  Face:  Right  eye  (convergent  pupil  dilated).  Pit  scar  below 
right  jaw  5 below  rear  right  angle  mouth. 

Bertillon.— 72.0;  83.0;  89.5;  18.6;  14.5;  13.8;  6.6;  26.5;  11.6;  8.9;  47.5. 

Sentenced  September  11,  1912,  Meridian,  Miss.,  to  serve  2 years  in  the  United 
States  penitentiary,  Atlanta,  Ga.  Released  April  26,  1914.  Sentenced  in  this  case 
for  burglary  of  the  post  office  at  Estabutchie,  Miss.,  July  26,  1912.  History  21574. 


* 


71 


POST  OFFICE  BURGLAR. 


Released  from  the  Federal  Peniteniary  at 
Atlanta,  Ga . , on  Juno  23,  1921,  on  expira- 
tion of  sentence  and  transportation 
furnished  to  Rochester,  N.  Y.  CB  943. 

n,r\c 


POST, 


Arrested  Jul 
under  name  o 
Cross,  alias 
Chase , alias 
Crosby,  alio, 
burglary  of 
July  3,  1 92.1 

U.u  , tv  u v , 


y 8,  1921,  Belleville,  111., 
f^H.  00  Payne,  alias  Frank 
Harry  Payre,  u^ias  Frank 
^ Punn , alias  Frank 
? orge  V , Ro  s s , et  c , , for 
?c  st-  office  at  Br  ee  s e 1-1 1 
. CB  94-3. 


Under  name  of  0.  H.  PAYNL , indicted  Sent.  8, 
1921,  at  Danville,  111.,  for  burglary  of  the 
post  office  at  Breese,  111.  Pleaded  guilty 
and  sentenced  Sept.  15,  1921,  to  serve  five 
years  in  the  U.  S.  Penitentiary  at  Leavenworth, 
Kans.,  and  fined  ^500.  CB  944. 


.rayne 
lolding 
wanda, 
une  10, 
April 
r Stone 
Susque- 
place.” 
is  23073, 


Released  from  Western  Penitentiary,  Pittsburgh, 
Pa,,  March  9,  1917,  Re-arrested  May  26,  1917, 
Newburgh,  N.  Y,,  for  burglary  of  Tappan , N.  Y.  , 
post  office,  and  sentenced  at  New  York,  N.  Y., 
June  1,  1917,  to  serve  six  months  in  jail  at 
Trenton  , N . J ♦ 


72 


I 


POST  OFFICE  BURGLAR. 


JOHN  AMES. 

Aliases:  John  McBride,  Pete  Girard,  John  McGann,  Hostile  Johnny,  George  Mc- 
Gann. 

^ A—  -T----  K W siinpKw  wpiffkt.  about  150. 

Sentenced  on  June  13,1923,  to  serve  three 
years  in  pen  at  Atlanta,  Georgia,  under  indictment  | 

returned  at  Raleigh ,N.C. , on  Feb.  6,1923,  but  | 

he  died  in  prison  on  September  3,1923, 

CB  951, 


Sentenc  Arrested  on  May  23,1923,  at  Philadelphia, 

to  serv  Penna.,  and  held  for  removal  to  Raleigh ,N,C. , 
under  indictment  returned  there  Feb.6,1923. 

INDICTE _ CB  950. 

for  robbery  of  the ' Oak  Hill,  West  Virginia,  pose 
office,  October  30,  1917/  C.  B.  913. 


Indictment  returned  April  3,  1918,  at  Huntington, 
J.  Va»,  was  nolle  prossed  on  Sent.  23,  1919, 

CB  936. 


Arrested,  under  name  of  JOHN  O'BRIEN, 
1920,  Brooklyn,  N,  Y,  , for  conspiracy 
ize  the  post  office  at  Oxford,  0, 
June  9,  1920,  Raleigh*  N.  C.  CB'  93b. 


June  3 , 
to  burglar- 
Indicted 


73 


POST  OFFICE  BURGLAR. 


[Picture  taken  about  5 years  ago.] 

FRANK  BRENNAN. 

Aliases:  ‘‘Sugar”  Brennan,  John  Reed,  Chas.  S.  Allen,  John  Reid. 

Description. — Age,  about  34;  height,  5 feet  9f  inches;  weight,  140;  slim  build;  medium 
complexion;  dark-brown  hair;  gray  eyes. 

Peculiar  marks , etc. — Vac.  sc.  outside  upper  1.  arm.  Sm.  obi.  cut  sc.  on  1st  ph.  1. 
index.  Heart  and  cross  tat.  in  blue  on  r.  forearm. 

Bertillon. — 74.7;  75.0;  90.2;  18.0;  14.7;  13.0;  7.0;  25.7;  11.3;  8.5;  46.3. 

Sentenced  December  19,  1911,  Concord,  N.  H.,  to  serve  5 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Plaistow,  N.  H.,  June 
6,  1911.  Released  August  26,  1915. 

Previous  record. — “Arrested  May  22,  1902,  at  Haverhill,  Mass.,  for  breaking  and 
entering  and  larceny  at  Byfield,  Mass.  Sentenced  to  Massachusetts  Reformatory 
under  the  name  of  John  Reid.  Arrested  November  30,  1904,  Haverhill,  Mass.,  break- 
ing, entering,  and  larceny.  Sentenced  to  3 to  4 years  in  State  prison,  Charlestown, 
Mass.  Arrested  March  30,  1909,  Haverhill,  Mass.,  drunkenness.  Probation.  Ar- 
rested July  12,  1911,  Haverhill,  Mass.,  drunkenness.  Fined  $3.”  History  20002. 


74 


POST  OFFICE  BURGLAR. 


[Picture  about  5 years  old.] 


JOHN  F.  CARROLL. 

Aliases:  John  F.  Tierney,  John  Kittredge. 

Description. — Age,  about  40;  height,  5 feet  8f  inches;  weight,  160;  medium  build; 
fair  complexion;  dark-brown  hair;  violet-blue  eyes. 

Peculiar  marls , etc. — Tat.  tombstone,  weeping  willow,  sailor,  on  outside  of  upper 
1.  arm.  Burn  scar  joined  together  on  back  of  1.  wrist  5 J inches  long  2£//  wide.  Dagger 
piercing  the  flesh  on  outside  upper  r.  arm.  Horseshoe,  whip,  shield,  sailor,  flag,  and 
anchor;  woman  with  folded  arms  r.  arm. 

Bertillon.— 72.0;  76.0;  90.4;  19.7;  15.5;  14.2;  6.6;  27.9;  12.1;  9.6;  47.5. 

Sentenced  December  19,  1911,  Concord,  N.  H.,  to  serve  5 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Plaistow,  N.  H.,  June  6, 
1911.  Released  August  26,  1915. 

Previous  record. — “March  4,  1897,  as  John  Tierney  arrested  for  drunk,  Leominster, 
Mass.  Case  put  on  file.  April  18,  1897,  as  John  Tierney,  arrested  in  Leominster, 
Mass.,  for  larceny,  was  found  guilty  and  sent  to  Massachusetts  Reformatory.  August 
7,  1900,  as  John  Kittredge  committed  to  the  Albany  County,  N.  Y.,  penitentiary,  as  a 
tramp,  for  3 months.  November  20,  1901,  as  John  Carroll,  committed  to  the  Kings 
County,  N.  Y.,  penitentiary,  on  Blackwells  Island  to  serve  a 6 months’  sentence  for 
begging.  November  4,  1904,  as  John  F.  Tierney,  arrested  in  Lowell,  Mass.,  as  a 
vagrant,  and  sent  to  the  State  farm  for  9 months.  Tierney  was  arrested  in  a cheap 
lodging  house  with  John  Leary  and  one  White,  who  were  wanted  by  the  Pepperell, 
Mass.,  police.  July  14,  1903,  as  John  F.  Carroll,  committed  to  the  Erie  County,  N.  Y., 
Penitentiary  for  soliciting  alms.  June  9,  1909,  as  John  F.  Carroll,  arrested  at  Dan- 
ville Junction,  Me.,  for  vagrancy  and  served  30  days  in  Androscoggin  County  Jail. 
July  3,  1911,  arrested  Portland,  Me.,  for  drunk  and  disturbance;  sentenced  30  days 
in  jail.  Arrested  July  5,  1911,  Portland,  Me.,  for  panhandler  and  sentenced.  Ar- 
rested September  29,  1911,  Dover,  N.  H.,  as  a tramp,  and  later  dismissed.”  History 
20002. 


75 


POST  OFFICE  BURGLAR. 


GEORGE  BEATTY. 

Aliases:  George  B.  Scott,  George  Ryan,  Scotty. 

Description. — Age,  about  56;  height,  5 feet  3J  inches;  weight,  118;  florid  complexion; 
slender  build;  hair,  gray;  chestnut  slaty  eyes. 

Peculiar  marks,  etc. — L.  arm:  Small  white  scar  at  12  above  wrist  front.  Scar  ind. 
of  1.5  at  2 below  wrist  rear  and  outer.  R.  arm:  Sc.  of  2 obi.  inner  at  wrist  front. 
Sm.  sc.  at  out  right  brow.  Small  red  mole  3 above  and  in  front  of  original  border 
of  1.  ear.  Front  and  rear  baldness. 

Bertillon.— 61.2;  65.0;  85.5;  19.4;  15.1;  13.1;  6.2;  24.9;  11.8;  9.0;  45.0. 

Sentenced  October  21, 1911,  at  Auburn,  N.  Y.,  to  serve  5 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $1,000,  for  burglary  of  the  post  office  at 
West  Milton,  N.  Y.,  July  31,  1910.  Released,  August  2,  1915. 

Previous  record. — Served  a term  in  the  Auburn  State  Prison  for  burglary,  being 
released  September  7,  1909.  It  is  stated  that  Beatty’s  picture  is  on  file  in  the  prison 
department  bureau  of  identification  at  Albany,  N.  Y.,  under  the  name  of  George  B. 
Scott.  History  20383. 


76 


POST  OFFICE  BURGLAR. 


JAMES  COURTNEY. 

Aliases:  James  Robinson,  Bill  Robinson,  “ Rochester  Jimmy.” 

Description. — Age,  about  30;  height,  5 feet  6f  inches;  weight,  160;  slender  build; 
medium  florid  complexion;  medium  chestnut  hair;  eyes,  “No.  5-maroon.” 

Peculiar  marks , etc. — I.  Hor.  cic.  of  1 c.  base  index.  II.  Obi.  cic.  of  0.5  m.  at  1 
f.  m.  III.  Rd.  cic.  of  0.8  m.  at  2 c.  above  brow  and  3 c.  to  1.  of  m.  line.  Rd.  cic. 
of  1 c.  at  r.  cheekbone.  Obi.  cic.  of  c.  at  1.  brow. 

Sentenced  June  25,  1904,  Indianapolis,  Ind.,  to  serve  3 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Orleans,  Ind. 
Released  October  13,  1906.  Also  sentenced  January  19,  1913,  to  serve  to  15  years 
in  the  branch  penitentiary,  Marquette,  Mich.,  for  burglary  at  Mount  Morris,  Mich. 
Indictments  returned  November  23,  1915,  Charleston,  W.  Va.,  for  burglary  of  the 
post  offices  at  Ripley,  W.  Va.,  November  3,  1915,  and  Oak  Hill,  W.  Va.,  November  5, 
1915.  Arrested  at  Columbus,  Ohio,  November  10,  1915,  and  committed  to  jail  at 
Huntington,  W.  Va.;  later  released  on  bond  pending  trial  on  above  indictments. 

When  case  against  this  person  was  called  at  Charleston  * 
West  Va.  June  16,  1916,  he  failed  to  appear  and  his  bond 
was  forfeited*  His  whereabouts  have  not  been  ascertain- 
ed, Bertillon  measurements  of  this  person  are  given  as- 
Height  69.7;  outs,  arms  76.0;  trunk  9l»8:  head  length 
18,7;  head  width  15,2  v left  little  finger  9.1:  left  mid- 
dle finger  11,7;  left  forearm  46.9:  left  foot  27.1:  right 
ear  6.5,  Bilance  of  description  shown  on  page  76,  vol. 

1 of  the  album  of  postal  offenders.  C,  B,  900, 


77 


POST  OFFICE  BURGLAR. 


LEE  LESTER. 


Arrested,  by  state  atfcho  rities , Feb,  10,  iuld; 

1924 , at  Chillicot  he,  Ohio,  as  possible  2djt 

post  office  robber;  indicted  by  state  Apr*  )tow. 

C,  1524,  at  that  place  (#3477),  and  sen-  Qe o£ 

tenced  by  atide,  Apr.  26,  1524,  to  3 yrs  in  serve 

state  pen  at  Columbus,  Ohio*  Ci3Jod  mds. 


Indictments  returned  at  Charleston,  W.  Va.,  November  23,  1915,  for  burglary  of  the 
post  offices  at  Mason  City,  W.  Va.,  October  11,  1914;  and  again  during  January,  1915; 
Hartford,  W.  Va.,  during  April,  1915;  Ripley,  W.  Va.,  November  3,  1915;  and  Oak 
Hill,  W.  Va.,  November  4,  1915;  also  the  indictment  returned  at  Parkersburg,  W.  Va., 
January  12,  1916,  for  burglary  of  the  post  offices  at  Nicollette  and  St.  Marys,  W.  Va., 
August  16,  1914,  and  January  21,  1914,  respectively,  are  pending. 

Previous  record. — Said  to  have  served  a term  of  3 years  in  the  penitentiary  at  Mounds- 
ville,  W.  Va.,  for  housebreaking,  when  about  18  years  of  age.  History  29075. 

Sentenced  June  16,  1916,  Charleston,  V7.  Va. , to 
serve  five  years  in  Moundsville , W,  Va, , penitentiary 
and  to  pay  fine  of  $1000  for  burglary  of  post  office 
at  Mason,  W.  Va. , January,  1915,  this  sentence  to  run 
concurrently  with  that  of  eleven  years  imposed  Dec. 

14,  1915. 


Indictments  returned  on  Nov. 23, 1919,  at 
Charleston,  West  Va.  , Docket  Nos. 1457;  1461; 
1462;  1463,  wer.e  dismissed. 


CB  950 


78 


POST  OFFICE  BURGLAR. 


J.  J.  BROWN. 

Aliases:  McNeill,  Paul  Louis  Stern,  Louis  Bauers,  Charles  Hoffman,  Charles  Blum, 
Paul  Siebert,  Paul  Lang,  Philip  Stern,  Philip  Stein. 

Description. — Age,  about  38;  height,  5 feet,  6^  inches;  weight,  152;  dark  chestnut 
hair;  gray  eyes;  fair  complexion. 

Peculiar  marks , etc. — Oblique  scar  at  2nd  joint  left  index,  out;  pit  scar  at  1.0  from  left 
corner  of  mouth. 

Indicted  January  7,  1916,  Knoxville,  Tenn.,  for  burglary  of  the  post  office,  Rock- 
wood,  Tenn.,  December  22,  1915  (safe  blown).  This  party  made  his  escape  at  the 
time  of  the  burglary  and  his  present  whereabouts  is  unknown.  History  29245. 


79 


POST  OFFICE  BURGLAR. 


EDWARD  BURTON. 

Aliases:  Edward  Blake,  Jim  Blake,  Earl  Fouts,  Arthur  E.  Stone. 

Description. — Age,  about  28;  height,  5 feet  4 inches;  weight,  146;  light-brown  hair; 
light-blue  eyes;  light  complexion;  stocky  build. 

Peculiar  marks. — Scar  over  dorsum  of  right  thumb;  tattoo,  anchor  and  rope,  right 
forearm,  front;  tattoo,  dagger  through  skin,  right  forearm,  near  wrist;  tattoo,  two 
crossed  ball  bats,  with  ball  and  star  just  below,  on  right  forearm,  inside;  tattoo,  line 
start  for  eagle  left  forearm,  inside;  three  vaccination  scars  on  upper  left  arm. 

Bertillon.. — 61.5;  62.0;  86.0;  19.2;  15.1;  13.8;  6.6;  23.9;  9.8;  7.8;  41.7. 

Sentenced  January  8,  1916,  Knoxville,  Tenn.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Rockwood,  Tenn.,  Decem- 
ber 22,  1915  (safe  blown).  Burton  was  wounded  in  the  right  temple  by  one  or  more 
buckshot  while  escaping  from  the  Rockwood,  Tenn.,  post  office.  History  29245. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  30,  1918,  and  furnished  transportation  to 
Dayton,  Ohio.  C.  B 914, 


80 


POST  OFFICE  BURGLAR. 


BRUCE  GRANVILLE. 

Aliases:  Jim  Rogers,  Baron  J.  La  Rose,  Roy  Seabrooke,  Frank  S.  Rose,  Glen  Forest. 

Description. — Age,  about  50;  height,  5 feet  7 inches;  weight,  131;  medium  build; 
medium  complexion;  brown-gray  hair;  gray  eyes. 

Peculiar  marks , etc. — L Cic.  of  1 at  palm;  “ V ” cic.  of  2 at  1 jt.  p.  e.;  cic.  of  2.5  at 
1 f.  p.  e. 

Bertillon. — 70.0;  73.0;  88.9;  19.7;  16.1;  13.7;  6.1;  24.4;  10.9;  8.11;  45.7. 

Sentenced  December  6,  1915,  Portland,  Oreg.,  to  serve  25  years  in  the  penitentiary, 
McNeil  Island,  Steilacoom,  Wash.,  for  participation  in  the  hold-up  and  robbery  of 
Station  A,  Portland,  Oreg.,  February  12,  1915,  which  robbery  was  effected  by  the  use 
of  deadly  weapons. 

Previous  record. — “Served  terms  of  imprisonment  at  Nevada  State  Penitentiary, 
Virginia  City,  Nev.;  at  San  Quentin,  Cal.;  at  Folsom,  Cal.  It  is  also  stated  that  he  is 
wanted  at  Long  Beach,  Cal.,  on  a felony  warrant;  by  the  authorities  of  the  Nevada 
State  Penitentiary  for  escaping  from  that  institution;  and  also  by  the  chief  of  police 
of  Salt  Lake  City,  Utah.”  History  27824. 


81 


POST  OFFICE  BURGLAR. 


[Photograph  taken  some  time  ago. 

ED  SHERMAN. 

Aliases:  E.  D.  Sherman,  Ed  Johnson. 

Description. — Age,  about  27;  height,  5 feet  9 or  10  inches;  weight,  165  to  170; 
medium  stout  build;  light  chestnut  hair;  dark-gray  eyes. 

Indicted  October  24,  1912,  Little  Rock,  Ark.,  for  burglary  of  the  post  office  at  Car- 
lisle, Ark.,  March  2,  1912.  Reported  to  have  been  arrested  during  April,  1912,  at 
Pine  Bluff,  Ark.,  by  the  sheriff  of  Grant  County,  Ark.,  who  took  him  to  Sheridan, 

Ark . , where  he  was  sentenced  to  serve  a term  of  7 years  in  the  State  penitentiary  for 
robbing  a store.  Later  he  escaped  from  the  penitentiary  and  still  at  large.  Indict- 
ment returned  for  burglary  of  the  Carlisle  (Ark.)  post  office  is  pending.  History  20779. 

a norm  ~i  r>  r> 

Indictment  dated  Oct.  24,  1912,  Little  Rock,  Ark.,  was 
stricken  from  docket  Nov.  6,  1916,  with  leave  to  reinstate. 


82 


1 


POST  OFFICE  BURGLAR. 


JAMES  MATHIES. 

Description— Age,  about  30;  height,  6 feet  If  inches;  weight,  147;  slender  build; 
dark  complexion;  chestnut-black  hair;  eyes,  “ch.  dp.  gr.  az.  m.  No.  4.” 

Peculiar  marls,  etc. — I.  Sm.  sc.  of  at  6 abv.  1.  wrist  frt.  outer.  Tip  of  1.  mid. 
finger  si.  shortened.  III.  Sm.  sc.  head  r.  brow.  Sm.  growth  si.  bel.  1.  ear.  Sc. 
of  1//  si.  oblq.  at  2//  below  and  rear  of  1.  lobe.  IV.  Two  scs.  of  5"  x at  7"  and  8" 
below  1.  armpit. 

Bertillon.— 87.5;  86.0;  96.5;  19.7;  15.0;  13.8;  6.3;  27.1;  11.6;  9.3;  49.9. 

Sentenced  October  18,  1913,  Ardmore,  Okla.,  to  serve  2 years  in  United  States  peni- 
tentiary, Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Heavener,  Okla., 
December  18,  1911.  Released  December  25,  1914. 

James  Mathies  was  also  indicted  July  10,  1913,  McAl ester,  Okla.,  charged  with  rob- 
bery of  Memphis  and  McAlester  R.  P.  O.,  train  41,  between  Howe  and  Wister,  Okla., 
October  8,  1912,  but  the  jury  failed  to  convict.  History  21997. 

Reported  to  have  been  killed  about  six  months  ago.  at  Howe. 
Okla.  (advice  of  Oct,  12,  1916), 


83 


POST  OFFICE  BURGLAR. 


JAMES  SHERIDAN. 


Alias:  James  Touhy. 

Description. — Age,  about  30;  height,  5 feet  6|  inches;  weight,  130;  medium  slender 
build;  medium  florid  complexion;  auburn  hair;  eyes,  “az.  blue.” 

Peculiar  marks , etc. — 3rd  finger,  left  hand,  hard  and  enlarged.  Faint  scar  below 
wrist,  rear.  Faint  cut  across  root  of  nose.  Burn  scar,  oval  shape,  just  below  lobe  of 
left  ear  on  neck. 

Bertillon.— 64.2;  71.0;  89.4;  19.2;  16.0;  13.0;  6.1;  24.6;  11.1;  8.6;  44.2. 

Sentenced  May  4, 1911,  St.  Louis,  Mo.,  to  serve  4 years  in  United  States  penitentiary, 
Leavenworth,  Kans.,  for  burglary  of  the  Bremen  Station  of  the  St.  Louis,  Mo.,  post 
office  March  12,  1911.  Released  June  8,  1914.  Said  to  be  a professional  criminal. 
History  18966. 


84 


POST  OFFICE  BURGLAR. 


DANIEL  CALLAHAN. 

Aliases:  Daniel  Calhoun,  George  Willis. 

Description. — Age,  about  34;  height,  5 feet  8 inches;  weight,  181;  stout  build; 
florid  complexion;  dark-brown  hair;  hazel  eyes. 

Peculiar  marks. — Vac.  s^  3£x  1, 13  ab.  elb.  out.  Cut  3^  irreg.  2nd  jt.  thumb.  Index 
amputated  at  2nd  jt.  Cut  3 irreg.  3rd  ph.  3rd  finger  front.  Cut  1 irreg.  just  above 
inner  1.  eyebrow.  Cut  V shape,  1 irreg,  3 ab.  center  1.  eyebrow. 

Bertillon. — 70.0;  74.0;  90.7;  19.1;  14.9;  13.7;  6.9;  26.0;  11.5;  8.7;  45.5. 

Indictment  returned  at  St.  Louis,  Mo.,  April  27,  1911,  for  burglary  of  the  Bremen 
Station,  St.  Louis,  Mo.,  post  office,  March  12,  1911,  stricken  from  docket  with  leave 
to  reinstate,  May  1,  1912,  on  account  of  death  of  material  witness  for  the  Government, 
and  defendant  turned  over  to  city  authorities  to  answer  charge  of  burglary  and  larceny. 
Said  to  be  a professional  criminal.  History  18966. 


85 


POST  OFFICE  BURGLAR. 


WILLIAM  W.  RAFTUS. 

Aliases:  Thos.  L.  O’Neil,  A.  Messenger. 

Description : Age,  about  31;  height,  5 f^et  7 inches;  weight,  158;  medium  stout 
build;  sallow  complexion;  dark-chestnut  hair;  eyes,  gray-slate  blue. 

Peculiar  marks. — Faint  cut  just  below  wrist,  rear.  Small  cut  between  thumb  and 
index,  left  hand.  Cut  just  below  lower  lip,  right  side.  Small  V-shaped  cut  outer 
corner  left  eye.  Great  and  2nd  toes  of  right  foot  amputated. 

Bertillon.— 67.6;  78.0;  90.0;  19.5;  15.0;  14.6;  ....  27.2;  11.5;  8.8;  46.1. 

Sentenced  May  4,  1911,  St.  Louis,  Mo.,  to  serve  2 years  in  United  States  peniten- 
tiary, Leavenworth,  Kans.,  for  burglary  of  the  Bremen  Station  of  the  St.  Louis,  Mo., 
post  office  March  12,  1911.  Released  December  17,  1912.  History  18966. 


86 


POST  OFFICE  BURGLAR. 


GROVER  DURRIN. 

Alias:  Thomas  McFadden. 

Description. — Age,  about  30;  height,  5 feet  6|  inches;  weight,  131;  slender  build; 
dark-brown  hair;  blue  eyes;  dark  complexion. 

Peculiar  marks. — Large  vaccination  mark  on  left  upper  arm.  Tat.  belt  and  dagger, 
crude,  on  left  forearm.  Raised  mole  in  front  of  left  ear.  Brown  mole  on  breast. 

Bertillon. — 69.1;  75.0;  88.2;  18.5;  14.5;  12.9;  6.7;  25.4;  11.1;  8.9;  45.1.  _ 

Sentenced  February  14,  1912,  Albany,  N.  Y.,  to  serve  3 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  fined  $1  for  burglary  of  the  post  office  at  Chittenango, 
N.  Y.,  November  18,  1911.  Released  June  20,  1914.  Durrin  is  reported  to  have 
been  arrested  at  various  times  at  Syracuse,  N.  Y.,  during  1903,  1904,  and  1911,  for 
burglary,  larceny,  etc.  History  20588. 


87 


POST  OFFICE  BURGLAR. 


SAM  COLLINS. 

Description. — Colored:  age,  about  60;  height,  5 feet  6|  inches;  weight,  160;  medium 
build;  brown  complexion;  dark  hair;  eyes,  mar. 

Peculiar  marks , etc. — II.  Cic.  3^  at  8£  be.  elb.  out.  IV.  Cic.  2 x 1 on  c.  b.  and  2\ 
from  m.  line,  1.  side.  Birthmk.  13  x 2\  at  8^  be.  c.  b.  r.  side  and  on  m.  line. 
Right  eye  out. 

BertiMon.— 69.0;  88.0;  80.7;  19.7;  15.0;  13.5;  6.9;  27.6;  12.5;  9.6;  50.5. 

Sentenced  May  29,  1912,  Chattanooga,  Tenn.,  to  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $500  and  costs,  for  burglary  of  the  post 
office,  Hill  City,  Tenn.,  May  7,  1912  (safe  blown).  Released  January  7,  1914. 
History  21091. 


88 


1 


POST  OFFICE  BURGLAR. 


HENRY  ADKINS. 

Description. — Colored;  age,  about  36;  height,  5 feet  5|  inches;  weight,  150;  medium 
build;  brown  complexion;  dark  hair;  eyes,  mar. 

Peculiar  marks , etc. — I.  Vac.  2\  by  2 at  14  abv.  elb.,  outer.  Cic.  5 at  6^  bel.  col. 
bone  y.  at  outer. 

Bcrtillon.— 67.9;  87.0;  85.0;  18.5;  14.9;  14.3;  5.8;  27.0;  12.9;  9.6;  49.6. 

Sentenced  May  29,  1912,  Chattanooga,  Tenn.,  to  serve  2b  years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $500  and  costs,  for  burglary  of  the  post 
office  at  Hill  City,  Tenn.,  Mav  7,  1912  (safe  blown).  Released  June  3,  1914.  History 
21091. 


89 


POST  OFFICE  BURGLAR. 


SAM  GREEN. 

Alias:  Sam  Michele. 

Description. — Colored;  age,  about  23;  height,  5 feet  5 inches;  weight,  157;  medium 
build;  chocolate  complexion;  black  hair;  maroon  eyes. 

Peculiar  marks,  etc. — Scar  of  2.2  obi.  outer  on  left  thumb,  rear.  Scar  irreg.  of  3 obi. 
inner,  at  and  above  1st  joint. of  left  index  finger,  rear.  Small  scar  at  1st  joint  of  right 
middle  finger  rear  and  outer.  Scar  of  1 x 1.5  below,  angle  mouth.  Scar  of  1.5  vert, 
just  to  right  median  line  on  upper  lip.  Small  scar  at  5 to  left  of  median  line  on  upper 
lip.  Outer  angles  of  eyes  slightly  elevated. 

Bertillon.— 65.0;  76.0;  85.5;  19.6;  15.3;  14.2;  5.9;  26.1;  11.6;  9.4;  46.9. 

Sentenced  January  18,  1916,  Columbia,  S.  C.,  to  serve  1 year  and  1 day  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Seabrook, 
S.  C.,  November  19,  1915. 

Previous  record. — Served  a term  on  the  chain  gang  of  Beaufort  County,  S.  C.,  for 
robbery  of  express  office  at  Seabrook,  S.  C.  Was  arrested,  tried,  and  acquitted  on 
charge  of  burglary  of  post  office  at  Seabrook,  S.  C.,  June  7,  1914.  It  is  also  stated  that 
a State  warrant  is  outstanding  charging  Green  with  larceny.  Histories  29233  and 
25573 

Released  from  prison,  Nov-  18  , 1916-  on  expiration  of  sen- 
tence , and  transportation  furnished  to  Seabr-ooV  $ c , 


90 


POST  OFFICE  BURGLAR. 


JAMES  MITCHELL. 


Aliases:  E.  Wilson,  James  Williams,  James  Walters. 

Description. — Age,  about  37;  height,  5 feet  7J  inches;  weight,  150;  medium  build; 
black  hair. 

Bertillon. — 71.4;  67.5;  92.0;  18.7;  15.7;  13.5;  6.4;  26.4;  11.5;  8.6;  44.3. 

Sentenced  February  24,  1912,  Portland,  Oreg.,  to  serve  4 years  in  United  States 
penitentiary,  McNeil  Island,  Steilacoom,  Wash.,  for  burglary  of  Station  A of  the 
Portland,  Oreg.,  post  office  December  21,  1911.  Transferred  to  the  Leavenworth, 
Kans.,  Penitentiary  September  2,  1912,  and  released  March  25,  1915.  Said  to  have 
served  terms  at  San  Quentin,  Cal.,  and  Canon  City,  Colo.,  for  burglary.  History 
20496. 


91 


POST  OFFICE  BURGLAR. 


JACKSON  P.  THOMAS. 


Aliases:  Charles  Williams,  “Deafy.” 

Description.— Age,  about  34;  height,  5 feet  5J  inches;  weight,  129;  medium  com- 
plexion; black  hair. 

Bertillon. — 66.2;  65.5;  87.7;  18.2;  14.5;  13.5;  6.5;  23.9;  10.6;  8.4;  44.1. 

Sentenced  February  24,  1912,  to  serve  3 years  in  the  United  States  penitentiary  at 
McNeil  Island,  Steilacoom,  Wash.,  for  burglary  of  Station  A of  the  Portland,  Oreg., 
post  office,  December31, 1911.  Transferred  to  Leavenworth,  Kans.,  September  2, 1912, 
and  released  June  17,  1914.  Stated  to  have  served  a term  in  prison  at  San  Quentin, 
Cal.  History  20496. 


92 


POST  OFFICE  BURGLAR. 


WALTER  WOOD. 


Pec  i 
Bert 
Sent 


Aliases:  George  Carter,  Cleve,  Toomey,  W.  J.  Brophy,  James  Leonard,  George 
Cosgrove. 

. Description. — Age,  about  38;  height,  5 feet  6 inches;  weight,  163;  medium  build; 
medir  ' , 

In diet Kent  returned  on  June  20,  1916,  at 
Syracuse,  N.  Y.  , vas  dismissed  on  May  22, 

State  ] 1919.  CB  945. 

Octobe 7 . 

P ' J ' — 

Un 

pos  Indicted  as  H.J. Bills  at  Oxford,  Miss, , 

on  ^1^,17,1923,  Docket  Ho. 5923,  for  burglary  of 
508.  P.0,,  Glendora,  Miss.,  and  sentenced  Apr.  18, 1923 

to  four  years  in  pen  at  Atlanta,  Ga. 

Indict*  CB  950 

of  Mooers  Forks,  U.  u,  posr  uiuce, 

Arrested  May  9.  1917,  at  Utica,  H.  Y.,  on  above  in- 

rH  fitment.  , 

the  above  offenses,  while  at  liber  y lglg  at  Syra- 
nection  with  his  indictment  of  June  20,  19  * J 

cuse,  N.Y.,  for  having  robbed  the  poet  office  a- 
Forks,  H.Y.,  April  12,  1915,  which  indictment  rem 


outstanding  against  him 


93 


POST  OFFICE  BURGLAR. 


EDWARD  J.  MEEHAN. 

Description. — Age,  about  30;  height,  5 feet  9f  inches;  weight,  156;  medium  muscu- 
lar build;  medium  dark  complexion;  brown  eyes. 

Peculiar  marks. — I.  Cic.  back  1.  hand.  II.  2 large  cics.  back.  III.  Mole  at 
1.0  in  front  1.  tragus. 

Bertillon.— 76.9;  80.0;  90.3;  19.4;  15.9;  . . . 6.2;  27.2;  11.3;  9.0;  46.2. 

Sentenced  January  25,  1912,  Toledo,  Ohio,  to  serve  11^  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Paulding,  Ohio, 
December  24,  1911  (safe  blown).  Released  May  17,  1914.  History  20372. 


94 


POST  OFFICE  BURGLAR. 


JAMES  FERDINAND  POWEP. 


Description. — Age,  about  30;  height,  5 feet  8 inches;  weight,  151;  medium  muscular 
build;  medium  dark  complexion;  black  hair;  chestnut  eyes. 

Peculiar  marks. — I.  Large  burn  cic.  L.  forearm,  rear  3.0  above  wrist.  Obi.  cic. 
1st  jt.  L.  index  rear.  II.  Clean.  III.  Cic.  ridge  nose. 

Bertillon.— 72.5;  74.0;  90.2;  18.7;  15.7;  ..  . . 7.0;  25.6;  11.7;  9.0;  46.9. _ # 

Sentenced  January  25,  1912,  Toledo,  Ohio,  to  serve  11J  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Paulding,  Ohio, 
December  24,  1911  (safe  blown).  Released  November  1,  1915.  History  20372. 


95 


POST  OFFICE  BURGLAR. 


CHARLES  J.  FITZGERALD. 


Aliases:  Charles  Morgan,  W.  M.  Funk,  J.  C.  Hammond,  Frank  West,  “Chi.  Slim,” 
Slim  Williams,  “Big  Charley,”  “Big  Fitz.” 

Description. — Age,  about  41;  height,  5 feet  11  inches;  weight,  175;  slender  build; 
dark  complexion;  black  hair;  light-brown  eyes. 

Peculiar  marks. — Oblong  cut  scar  from  corner  left  eye  to  ear,  ragged  scar  on  left 
eyebrow;  scar  under  chin. 

Bertillon.— 85.0;  85.0;  99.0;  20.2;  15.9;  14.7;  6.7;  27.3;  12.0;  9.8;  48.5. 

Arrested  June  24,  1910,  at  Claremore,  Okla.,  charged  with  burglary  of  the  post  office 
at  Pryor,  Okla.,  June  17,  1910;  evidence  not  believed  to  be  sufficient  to  hold  him  for 
action  of  grand  jury,  and  turned  over  to  State  authorities  of  Anderson  County,  Tex., 
for  robbery  of  bank  at  Frankston,  Tex. 

Sentenced  May  19,  1914,  Chattanooga,  Tenn.,  to  serve  1 year  and  1 day  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  and  pay  costs  of  case,  for  the  unlawful 
transportation  of  explosives  between  Cincinnati,  Ohio,  and  Chattanooga,  Tenn., 
Anril  22  and  23,  1914.  History  17734. 


Information  received  th 


was  arrested  Peb.  T 797c  C^afles  Fitzgerald 

Arrested  April  22,  1919,  at  Toledo,  Thio,  by  the 
State  authorities  for  robbing  a bank  at  Kanapolis, 
Kansas,  Removed  to  Llls.vorth,  Kansas,  where  he 
was  sentenced  October  22,  1919,  by  the  State  author 
ities  to  serve  not  less  than  five  nor  more  than 
ten  years  at  hard  labor  in  the  Kansas  Penitentiary 
Lansing,  Kansas.  CB  931. 


96 


POST  OFFICE  BURGLAR. 


JOSEPH  S.  PFEFFER. 

Aliases:  J.  S.  Miller,  “Little  Joe,”  “Sweedie  Kid,”  Joe  Abington,  Joe  Pheiffer, 
J.  M.  Miller. 

Description. — Age,  about  30;  height,  5 feet  7f  inches;  weight,  143;  light  complexion; 
blue  eyes;  dark  chestnut  hair. 

Peculiar  marks. — 3 dim.  vac.  cics.  1.  upper  arm.  Tat.  Josef  P.  and  heart  with 
arrow  above  1.  arm.  Bullet  wound  right  shoulder  from  armpit  to  point  of  shoulder. 

Bertillon.— 71.8;  76.0;  90.5;  18.4;  15.7;  14.6;  6.9;  26.0;  11.5;  9.0;  46.9. 

Sentenced  by  State  authorities  Winchester,  Tenn.,  September  9,  1915,  for  burglary 
of  a bank  at  Sewanee,  Tenn.,  on  night  of  February  16,  1915,  to  serve  6 years  in  the 
Tennessee  State  penitentiary.  Disposition  of  appeal  taken  in  this  case  not  reported 
to  department.  Arrested  December  1,  1911,  at  Sulphur,  Okla.,  charged  with  burglary 
of  the  post  office  at  Wynnewood,  Okla.,  November  30,  1911,  at  which  time  the  safe 
was  blown,  but  released  on  writ  of  habeas  corpus  December  3,  1911.  History  20264. 


97 


POST  OFFICE  BURGLAR. 


JOHN  WHEELER. 

Alias;  Curley  Israel. 

Description. — Age,  about  34;  height,  5 feet  9|  inches;  weight,  172;  medium  stout 
build;  fair  complexion;  medium  chestnut  hair;  eyes  “i  No.  1.” 

Peculiar  marks. — I.  L.  little  finger  dev.  outer  at  3rd  jt.  III.  Irreg.  scar  of  at  tail 
of  1.  brow.  Upper  lip  short. 

Bertillon. — 77.0 ; 84.0;  83.5;  19.4;  15.5;  14.4;  6.3;  27.7;  12.1;  8.7;  48.6. 

Sentenced  June  23,  1911,  Columbus,  Ohio,  to  serve  six  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  costs  of  court,  for  burglary  of  the  post 
office,  Haydenville,  Ohio,  Dcember  28,  1910.  Released  July  28,  1914,  on  writ  of 
habeas  corpus.  History  19447. 


46872—16- 


98 


POST  OFFICE  BURGLAR. 


CHARLES  COLLINS. 

Alias:  Kent  Sherlock. 

Description. — Age,  about  26;  height,  5 feet  9*  inches;  weight,  150;  medium  build; 
medium  fair  complexion;  medium  chestnut  hair;  eyes,  gr.  si.  blue. 

Bertillon.— 75.7;  83.0;  90.9;  19.8;  14.9;  . . . 5.9;  27.0;  11.9;  9.4;  47.5. 

Sentenced  September  24,  1915,  Columbus,  Ohio,  to  serrve  three  and  one-half  years 
on  first  • count  and  one  and  a half  years  on  second  count,  in  the  Moundsville 
(W.  Va.)  Penitentiary,  for  burglary  of  the  post  offices  at  Haydenville,  Ohio,  Decem- 
ber 28,  1910,  and  Grogan,  Ohio,  January  5,  1911.  Sentences  to  run  consecutively. 

Previous  record. — Served  a term  in  the  Ohio  State  Penitentiary,  Columbus,  Ohio, 
for  horse  stealing,  being  released  in  July,  1915.  History  19447. 


99 


POST  OFFICE  BURGLAR. 


WALTER  TATE. 


Description. — Colored;  age,  about  20;  height,  5 feet  10  inches;  weight,  136;  slender 
build;  chocolate  complexion;  black  hair;  maroon  eyes. 

Peculiar  marks. — L.  arm:  Scar  1 x 1 at  2 above  wrist,  rear.  Small  growth  at  1st  jt. 
little  finger,  inner.  R.  arm:  Small  growth  at  1st  jt.  little  finger  inner.  Face:  Sc.  of 
1.8  vert,  at  3.5  to  rear  r.  angle  of  mouth.  Sc.  of  2.5  vert,  at  1.5  to  rear  and  above  outer 
r.  eyebrow.  Scar  of  obi.  inner  at  and  above  inner  1.  eyebrow.  Sc.  of  1.8  horz.  just 
below  outer  half  1.  evebrow. 

Bertillon.-. — 88.0;  89.0;  89.0;  19.5;  14.8;  13.5;  5.5;  29.3;  13.4;  10.5;  52.8. 

Sentenced  December  11,  1914,  Oxford,  Miss.,  to  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Lamar,  Miss.,  August 
22,  1913.  History  26279. 

Released  from  Atlanta,  Ga . , penitentiary,  Aug.  29,  1916, 
expiration  of  sentence. 


100 


POST  OFFICE  BURGLAR. 


FLEM  SMITH. 

Alias:  Flem  Jones. 

Description. — Colored;  age,  about  18;  height,  5 feet  5|  inches;  weight,  125;  slender 
build;  chocolate  complexion;  black  hair;  maroon  eyes. 

Peculiar  marks. — L.  arm:  Sc.  inc.  of  2.5  obi.  slightly  downward  at  wrist  outer. 
Face:  Small  sc.  at  outer  r.  eyebrow.  Sc.  of  1 vert,  at  2 to  rear  outer  r.  eyebrow. 
Crossed  scs.  2 x 2 in  1.  temple.  Sc.  of  1.5  obi.  to  rear  at  3 to  rear  1.  angle  of  mouth. 
1.  knee  bent  inward.  Fingers  stiff  and  drawn. 

Bertillon.— 67.0;  73.0;  88.5;  17.8;  14.6;  13.3;  6.0;  26.7;  13.1;  10.2;  48.2. 

Sentenced  December  11,  1914,  Oxford,  Miss.,  to  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Lamar,  Miss.,  August  22, 
1913.  Released  on  parole  September  20,  1915.  History  26279. 


101 


POST  OFFICE  BURGLAR. 


LEO  NOLDER. 


Aliases:  Clarence  Adams,  L.  L.  Nolder. 

Released  from  the  Federal  Penitentiary , Atlanta 
Ga.,  on  Aug.  13,  1921 , on  expiration  of 
sentence  and  transportation  furnished  to 
Lynchburg,  Va.  CB  944. 


im  build; 

t.  bust  of 
v 1.  elbow 
s at  4.5  to 
Hair  in 


Sentenced  April  13,  1916,  Cincinnati,  Ohio,  to  serve  6 yeaVs  in  the  United  States 
penitentiarv,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Batavia,  Ohio,  October 
27,  1915. 

Previous  record. — “ Sentenced  to  Boys’  Industrial  School,  Lancaster,  Ohio,  April 
18,  1905,  for  petit  larceny;  paroled  December  22,  1906,  returned  June  25,  1907,  and 
escaped  September  11,  1907.  On  July  10,  1908,  he  was  received  at  the  State  peni- 
tentiary, Baton  Rouge,  La.,  for  burglary,  and  released  November  10,  1909.  On 
December  16,  1911,  he  was  received  at  the  State  penitentiary,  Lansing,  Kans.,  by 
way  of  reformatory,  for  a term  of  6 to  15  years,  for  burglary  and  larceny,  and  trans- 
ferred back  to  reformatory  on  April  14,  1913.  Said  to  be  under  indictment  in  State 
court,  Clermont  County,  Ohio,  for  burglary,  also  under  indictment  in  McKean  County, 
Pa.,  for  highway  robbery.” 

Indictment  returned  at  Covington,  Ky.,  April  5,  1916,  for  burglary  of  the  post 
office  at  Louisa,  Ky.,  April  11,  1915,  pending.  Histories  28048  and  28963. 


Indictment  returned  April  5,  1916,  at  Covington,  Ky. , 
for  burglary  of  post  office  at  Louise,  Ky.,  filed 
away  April  2,  1917,  with  leave  to  reinstate.  CB  937- 


eleased  from  Atlanta,  Ga, , penitentiary, 

eot-  30,  1920,  on  expiration  of  sentence,  and 

earrested  on  indictment  pending  at  Covmgxon.Ky.  , 

eturned  April  5,  1916.  Pleaded  guilty  and 

lentenced  Oct,  23,  1920,  to  serve  one  year  and 

,ne  day  in  the  U.  S.  Penitentiary,  Atlanta ,Ga.CB  9 1. 


102 


POST  OFFICE  BURGLAR. 


FRANCIS  GILREATH. 


Description. — Age,  about  25;  height,  5 feet  8|  inches;  weight,  144;  blond  hair; 
slender  build;  fair  complexion;  azure-blue  eyes. 

Peculiar  marls. — Tat.  5 pt.  star  at  8 below  1.  elbow  front.  Sc.  of  1 hor.  on  3d  ph.  of 

I.  middle  finger  front.  Sc.  of  1.5  oblq.  sli.  inner  at  1st  ph.  of  1.  index  rear.  Sc.  ind. 
curved  of  1.5  at  3d  joint  of  1.  index  rear.  Sc.  of  2 oblq.  inner  at  1st  ph.  of  r.  index 
rear.  Sc.  of  1.2  vert,  at  1 in  front  of  r.  lobe.  Sm.  oval  sc.  at  2 above  outer  right  brow. 
Sc.  ind.  of  1.5  hor.  2.5  bel.  middle  of  right  eye.  Sc.  ind.  of  1 hor.  4.5  below  and  in 
front  of  right  lobe. 

Bertillon.—1 74.0;  82.0;  89.5;  18.5;  15.3;  13.6;  5.7;  26.1;  12.0;  9.3;  49.0. 

Sentenced  May  13,  1911,  London,  Ky.,  to  serve  5 years  in  the  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Coalmont,  Ky.,  April  15,  1910. 
Commutation  of  sentence  July  6,  1914.  Indictments  returned  at  London,  Ky.,  May 

II,  1910,  and  December  1,  1910,  for  burglary  of  the  post  offices  at  Williamsburg,  Ky., 
October  17,  1909,  and  Fariston,  Ky.,  August  5,  1910,  were  dismissed.  History  17169. 


103 


POST  OFFICE  BURGLAR. 


CHARLES  H.  WALKER. 

Description. — Age,  about  28;  height,  5 feet  8£  inches;  weight,  164;  dark  chestnut 
hair;  dark  complexion;  medium  build;  dark  chestnut  eyes. 

Peculiar  marks. — Tattoo  of  nude  female  standing  on  leaf  and  before  fan;  alligator; 
shield  with  star  on  top  and  crossed  arrows;  bust  of  female;  below  left  elbow  front,  outer 
and  rear.  Tattoo  of  eagle,  crossed  flags  with  anchor  globe  and  stars  in  center,  below 
right  elbow  front.  Tattoo  of  bird  with  outstretched  wings  at  5 above  right  wrist  front. 
Most  of  these  tattoos  have  been  made  over.  Small  oval  scar  at  3 above  right  wrist 
front.  Scar  of  2.5  oblique  downward  on  left  half  of  upper  lip.  Face  pitted  from  skin 
eruption. 

Bertillon.— 74.0;  75.0;  93.5;  19.0;  15.5;  13.7;  5.5;  24.6;  11.0;  8.3;  47.4. 

Sentenced  December  2,  1910,  London,  Ky.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Coalmont,  Ky.,  April  15, 
1910.  Released  June  17,  1913.  Sentenced  to  pay  fine  and  serve  60  days  in  jail, 
Williamsburg,  Ky.,  by  State  authorities  for  carrying  concealed  Weapons.  History 


104 


POST  OFFICE  BURGLAR. 


BOYD  PERKINS. 

Description. — Age,  about  24;  height,  5 feet  6£  inches;  weight,  151;  hair,  chest.; 
medium  build;  fair  complexion. 

Peculiar  marks. — Scar  curved,  cavity  outer  on  base  of  left  thumb,  frt.  Small  scar 
on  tip  of  left  middle  finger,  front.  Small  pit  scar  at  and  above  right  tragus.  Small 
oval  scar  at  2 to  rear  of  outer  left  eye.  Small  pit  scar  at  2 to  rear  of  right  angle  of 
mouth.  Scar  of  1.5  on  point  of  chin.  Brows  abundant  and  united. 

Bertillon.— 69.0;  63.0;  92.0;  19.9;  15.4;  13.7;  6.5;  25.2;  10.7;  8.6;  43.9. 

Sentenced  May  11,  1911,  London,  Ky.,  to  serve  5 years  in  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Williamsburg,  Ky.,  October 
17,  1909.  Commutation  of  sentence  September  5,  1914.  Fined  and  sentenced  at 
London,  Ky.,  during  1908,  for  selling  whisky.  History  17169. 


105 


POST  OFFICE  BURGLAR. 


FRED  ISAAC  SMITH  YREELAND  WOODWORTH. 

Aliases:  Fred  Smith,  Isaac  Smith,  Fred  Woodworth,  Isaac  Woodworth,  Fred 
Vreeland,  and  Isaac  Yreeland. 

Description. — Age,  about  36;  height,  5 feet  8 inches;  weight,  157;  medium  build; 
fair  complexion;  medium  chestnut  hair;  eyes,  “az.  m.  No.  1.” 

Peculiar  marks. — II.  Sm.  rough  sc.  at  2nd  jt.  r.  thumb,  rear.  III.  Face  si.  pitted; 
rough  sc.  of  2"  x on  and  bel.  r.  lobe;  2 hor.  scs.,  one  on  each  side  of  m.  line  up. 
lip.  IY.  Neck  around  collar  bone  si.  pitted;  sev.  pit  scs.  on  shoulder  blade. 

Bertillon—  73.0;  74.5;  95.5;  18.5;  15.2;  13.9;  6.2;  27.2  11.5;  9.0;  45.3. 

Sentenced  April  23,  1914,  Peoria,  111.,  to  serve  2 years  in  the  United  States  peni- 
tentiary, Leavenworth,  Kans.  Released  November  30,  1915.  History  25187.  Above 
sentence  for  burglary  of  post  office,  Bradfordton,  111.,  November  5,  1913. 

Previous  record. — Served  a term  in  the  State  penitentiary  at  Lincoln,  Nebr.,  for 
burglary.  Also  arrested  in  Tennessee,  for  obtaining  money  under  false  pretenses. 


106 


POST  OFFICE  BURGLAR. 


EDGAR  BLANDING. 

Aliases:  Edward  Cox,  “Chicago  Red.” 

Description. — Age,  about  37;  height,  5 feet  8£  inches;  weight,  162;  medium  build; 
florid  complexion;  hair,  chestnut  light  auburn;  eyes,  “yel.  m.  az.  It.  No.  2.”  _ 

Peculiar  marks. — I.  Bruised  sc.  of  l"  si.  oblg.  and  sc.  of  si.  oblg.  at  1.  wrist,  frt. 
II.  Sm.  sc.  si.  r.  of  elb.  outer.  III.  Sc.  of  hor.  on  low.  lip  across  m.  line.  Sc.  of 
1"  hor.  at  to  r.  of  point  of  chin. 

Bertillon—  74.0;  84.0;  90.5;  19.9;  15.7;  14.6;  6.9;  27.1;  11.8;  9.2;  48.0. 

Sentenced  May  13,  1914,  Texarkana,  Ark.,  to  pay  fine  of  $100,  and  serve  1 year  and  1 
day  in  the  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office  at  Edgar,  Ark.,  January  30,  1914  (safe  blown).  Released  March  15,  1915. 
History  24759. 


107 


POST  OFFICE  BURGLAR. 


JOHN  PATTERSON. 


Aliases:  Frank  Price,  Sheenie  Patterson,  Frank  Patterson,  Cherokee  Patterson. 

Description. — Age,  about  30;  height,  5 feet  If  inches;  weight,  142;  medium  stout 
build;  dark  complexion;  black  hair;  eyes,  “ch.  dp.  gr.  az.  m.  No.  4.” 

Peculiar  marlcs. — I.  Sc.  of  1"  vt.  on  2nd  jt.  of  1.  index,  rear.  III.  Nose  si.  crushed 
to  r. 

Bertillon—  57.0;  58.0;  87.0;  19.2;  15.0;  14.0;  6.6;  25.3;  10.8;  8.2;  41.5. 

Sentenced  May  13,  1914,  Texarkana,  Ark.,  to  pay  fine  of  $100  and  serve  1 year  and 
1 day  in  the  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the 
post  office  at  Edgar,  Ark.,  January  30,  1914  (safe  blown).  Released  March  4,  1915. 
History  24759. 


108 


POST  OFFICE  BURGLAR. 


EDWARD  EVERETT  EASTMAN. 

Description. — Age,  about  40;  height,  5 feet  9J  inches;  weight,  132;  medium  slim 
build;  medium  complexion;  brown  hair;  gray-blue  eyes. 

Peculiar  marks. — I.  Slight  cut  scar  1st  joint  left  index  finger  (back).  II.  Tat.  in 
blue  ink  of  Indian  head,  right  wrist,  back. 

Bertillon—  74.0;  72.0;  90.8;  19.4;  14.8;  13.2;  5.4;  25.9;  11.4;  8.9;  47.2. 

Sentenced  May  4,  1915,  Concord,  N.  H.,  to  serve  9 months  in  Merrimack  County 
jail,  Concord,  N.  H.,  and  fined  $100  (fine  suspended)  for  burglary  of  the  post  office  at 
Barrington,  N.  H.,  April  12,  1913. 

Previous  record. — Sentenced  by  the  State  authorities  May  24,  1913,  to  serve  2 years 
in  the  State  prison  at  Thomaston,  Me.,  for  burglary  of  a store  at  West  Lebanon,  Me. 
History  23097. 


109 


POST  OFFICE  BURGLAR. 


M.  A.  McCOURT. 


Description. — Age,  about  30;  height,  5 feet  6f  inches;  weight,  177;  medium  stout 
build;  florid  complexion;  black  hair;  brown  eyes. 

Bertillon. — 69.4;  73.0;  89.9;  19.8;  15.5;  14.7;  6.6;  25.4;  11.3;  8.7;  46.6. 

Sentenced  March  25,  1915,  Seattle,  Wash.,  to  serve  2 years  in  the  penitentiary, 
McNeil  Island,  Steilacoom,  Wash.,  for  burglary  of  the  post  office  at  Port  Williams, 
Wash.,  November  28,  1914,  at  which  time  blank  money-order  forms  were  stolen. 
At  the  time  of  this  burglary  McCourt  was  on  parole,  having  been  sentenced  to  the 
State  reformatory  at  Monroe,  Wash.,  for  forgery.  History  26642. 


110 


POST  OFFICE  BURGLAR. 


DANIEL  LUTZ. 


Aliases:  Sam  Walsh,  Mike  Brush,  Mike  Walsh,  John  Martin,  Dan  Lutes,  ‘ ‘ Old  Dan,  ’ ’ 
“Ohio  Dan,”  “Saint  Louis  Mike,”  John  Hart. 

Description. — Age,  about  65;  height,  5 feet  6^  inches;  weight,  146;  medium  build; 
fair  complexion:  eyes,  “az.  m.  No.  1,  trouted.” 

Peculiar  marks. — III.  3 lg.  scs.  vt.  of  burn  of  4//-2^//  and  l\"  x about  ea.  on 
1.  cheek;  2 sm.  blue  scs.  bot.  of  chin  at  l\"  to  1.  and  si.  abv.  larnyx.  Eyebrows 
bushy. 

Bertillon.— 69.0;  66.0;  93.0;  19.9;  15.5;  13.9;  6.0;  25.1;  11.3;  9.0;  44.3. 

Sentenced  October  12,  1910,  Springfield,  Mo.,  to  serve  4 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $1,  for  burglary  of  the  post  office 
at  White  Church,  Mo.,  November  10,  1907  (safe  blower).  Released  November  17, 
1913.  History  14863. 


Information  recuivot  that  Lutz,  unuer  names 
of  John  Fleming  oik.  John  Joyce,  is  now  solv- 
ing a term  in  the  Kansas  Statu  Penitentiary. 
Lansing,  Kan.,  for  theft  of  automobile  Term 
will  empire  Sept.  10,  1922. 


Ill 


POST  OFFICE  BURGLAR. 


HENRY  BERTRAN. 


Aliases:  H.  B.  Bertran,  Henry  Douglas  Bertran,  Henry  Douglas,  H.  B.  Bertrand. 

Description. — Age,  about  59;  height,  5 feet  6 inches;  weight,  132;  slender  build; 
slightly  dark  complexion;  eyes,  azure-blue;  medium  chestnut  hair. 

Peculiar  marks. — L.  arm:  Scar  irreg.  (burn)  of  1.5  x 3.5  at  5 above  wrist,  outer. 
R.  arm:  Drawn  sc.  of  3 vert,  at  1st  phal.  of  index,  front.  Face:  Sc.  ind.  rect.  of  1.2 
obi.  sli.  inner  at  4 above  inner  r.  eyebrow.  Small  pit  sc.  at  4 above  root  of  nose. 
Hair  thin  on  top.  Mouth  small. 

Bertillon.—  68.0;  73.0;  88.8;  19.1;  15.1;  14.2;  6.1;  25.0;  11.3;  9.0;  47.1. 

Sentenced  February  8,  1909,  Batesville,  Ark.,  to  serve  4 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $5  for  burglary  of  the  post  office  at  Clover 
Bend,  Ark.,  May  7,  1908.  Sentenced  November  24,  1914,  Shreveport,  La.,  to  serve 
18  months  on  each  count,  sentences  to  run  concurrently,  in  the  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  offices  at  Gallion  and  Chestnut,  La., 
during  May,  1914  (safe  blower).  Released  November  21,  1915.  Histories  14863  and 


"rested  by  State  a 
» for  attempted 
Lace 9 Pec0  3*  1916 


util  ities  Dec  * 4,  1916,  Wabash, 
robbery  of  post  office  at  that 


Sentenced  by  State,  May  9,  1917,  Helena,  Ark., 
to  serve  two  years  in  the  State  penitentiary 
at  Little  Rock,  Ark,,  for  attempted  robbery  of 
ithe  Wabash,  Ark,,  post  office.  Sentence  suspended 
(during  good  behavior. 


112 


POST  OFFICE  BURGLAR. 


JAMES  HINES. 

Aliases:  James  Hiness,  D.  Hines. 

Description. — Age,  about  31;  height,  5 feet  inches;  weight,  133;  medium  low 
build;  slightly  florid  complexion;  medium  chestnut  hair;  yellow  slate  eyes. 

Peculiar  marks. — L.  arm:  Sc.  of  2 vert,  at  wrist,  front.  Sc.  of  1.5  vert,  on  1st  phal. 
middle  finger,  rear.  R.  arm:  Scar  ind.  of  2.5  obi.  outward  at  wrist  front.  Face: 
Small  sc.  at  3 to  front  r.  lobe.  Scar  ind.  of  3 obi.  slightly  downward  at  3 below  r. 
eye.  Eyebrows  slightly  united. 

Bertillon.— 68.5;  69.0;  89.5;  19.5;  15.5;  13.6;  5.9;  25.3;  10.8;  8.5;  44.3. 

Sentenced  November  24,  1914,  Shreveport,  La.,  to  serve  18  months  on  each  count, 
sentences  to  run  concurrently,  in  the  United  States  penitentiary  at  Atlanta,  Ga.,  for 
burglary  of  the  post  offices  at  Gallion  and  Chestnut,  La.,  during  May,  1914.  Expira- 
tion of  sentence  September  23,  1915  (safe  blower).  History  25537. 


113 


POST  OFFICE  BURGLAR. 


DUDLEY  E.  CHAPMAN. 

Aliases:  Ed  Brown,  Dee  Edwards,  Cal  Hall,  Dee  E.  Chapman. 

Description. — Age,  about  33;  height,  5 feet  8 inches;  weight,  142;  medium  slender 
build;  fair  complexion;  medium  chestnut  hair;  light-brown  eyes. 

Peculiar  marks. — I.  Index  finger  mashed  at  end.  Nail  curved  in.  II.  Cic.  of  cut 
of  2 on  middle  finger,  knuckle  joint.  III.  White  cic.  2 at  2 rear  of  left  ear  lobe. 

Bertillon.— 72.5;  74.5;  89.9;  19.4;  15.5;  14.2;  6.5;  25.3;  11.3;  9.0;  45.4. 

Sentenced  June  8,  1913,  Omaha,  Nebr.,  to  serve  2 years  in  the  United  States  peni- 
tentiary, Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Winnebago,  Nebr., 
January  4,  1913  (safe  blown).  Sentenced  April  15,  1915,  Sioux  Falls,  S.  Dak.,  to 
serve  3^  years  on  each  of  three  counts,  sentences  to  run  concurrently,  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Scotland, 
S.  Dak.,  October  22,  1912  (safe  blown).  History  22706. 

Released  from  penitentiary  on  expiration  of  sentence, 
December  26,  1917,  and  furnished  transportation  to 
Los  Angeles,  California*  C.  B.  906* 


114 


POST  OFFICE  BURGLAR. 


BOYD  ADKINS. 

Description. — Age,  about  20;  height,  5 feet  9 inches;  weight,  125;  light  build;  florid 
complexion;  brown  hair;  gray  eyes. 

Peculiar  marks. — 4 small  moles  right  neck;  large  burn  inner  right  bicep. 
Bertillon.— 75.5;  87.5;  87.8;  18.7;  14.5;  13.1;  5.9;  26.5;  12.0;  9.2;  49.1. 

Served  a term  in  the  reform  school  at  Richmond,  Va.,  for  burglary.  Sentenced 
August  12,  1914,  Big  Stone  Gap,  Va.,  to  serve  1 year  and  1 day  in  the  penitentiary, 
Moundsville,  W.  Va.,  and  pay  fine  of  $500  for  burglary  of  the  post  office  at  Lyons, 
Va.,  August  30,  1913.  History  23853. 


115 


POST  OFFICE  BURGLAR. 


WALTER  WALKER. 

Description.-- Age,  about  24;  height,  6 feet  § inch;  weight,  168;  medium  build; 
florid  complexion;  brown  hair;  brown  eyes. 

Peculiar  marks.— Vac.  scar  right  forearm,  outer  right  eyebrow,  left  top  crown. 
Bertillon.— 84.7;  85.0;  99.2;  19.4;  14.6;  13.9;  5.8;  28.3;  11.9;  9.2;  48.5. 

Sentenced  April  24,  1914,  to  serve  1 year  and  1 day  in  the  West  Virginia  State  Pen- 
itentiary, Moundsville,  W.  Va.,  and  fined  $25,  for  burglary  of  the  post  office  at  Hardy, 
W.  Va.,  November  17,  1913.  History  24484. 


116 


POST  OFFICE  BURGLAR. 


WALTER  SCOTT. 

Description— Age,  about  28;  height,  5 feet  9 inches;  weight,  140;  medium  build; 
florid  complexion;  brown  hair;  blue  eyes. 

Bertillon.— 75.0;  76.1;  89.1;  19.0;  15.1;  14.1;  6.5;  26.1;  11.2;  10.2;  47.0. 

Sentenced  April  24,  1914,  Huntington,  W.  Va.,  to  serve  1 year  and  1 day  in  the 
West  Virginia  State  Penitentiary  at  Moundsville,  W.  Va.,  and  fined  $25,  for  burglary 
of  the  post  office,  Hardy,  W.  Va.,  November  17,  1913.  Believed  to  have  served  a 
former  term  at  Moundsville  (W.  Va.)  Penitentiary.  History  24484. 


117 


CHARLES  EVERETT. 

De  cription. — Age,  about  28;  height,  5 feet  8 inches;  weight,  155;  stout  build 
blond  hair;  red  complexion. 

Peculiar  marks. — Three  burnt  scars  on  left  upper  arm.  Scar  right  eyebrow. 

Bertillon. — 71.5;  79.0:  91.7;  20.1;  15.6;  14.5;  6.5;  26.5;  11.8;  9.0;  47.6. 

Sentenced  May  29,  1912,  Memphis,  Tenn.,  to  serve  3 years  on  each  of  two  counts  of 
the  indictment,  sentences  to  run  concurrently,  in  the  United  States  penitentiary, 
Atlanta,  Ga.,  and  pay  fine  of  $200  and  costs  of  case,  for  burglary  of  the  post  office  at 
Moscow,  Tenn.,  February  19,  1912  (safe  blown).  Expiration  of  sentence  September 
18,  1914.  History  20653. 

Under  the  name  of  GODFREY  BABBITT,  alias  Charles  Jones,  ar- 
rested June  28,  1916,  Rockford,  111,,  and  sentenced  Jan<  2 
1917,  Chicago , 111.  , .to  serve  two  years  in  the  penitentiary 
at  Leavenworth,  Kansas,  for  burglary  of  the  post  office  at 
Winnebago , 111.,  June  24,  1916.  Historv  30544. 
le  leased  from  the  Leavenworth,  Kansas,  penitentiary,  on 
August  10,  1916,  on  expiration  of  sentence,  and  furnished 
transportation  to  Waterbury,  Connecticut,  C.  3,  920, 


POST  OFFICE  BURGLAR. 


118 


POST  OFFICE  BURGLAR. 


FRANK  KESSLER. 

Aliases:  Solly  Cohn,  Sol  Stein,  “The  Jew.” 

Description. — Age,  about  25;  height,  5 feet  7\  inches;  weight,  125;  medium  build; 
dark  complexion;  black  hair;  dark-brown  eyes. 

Peculiar  marks. — Upper  right  bicuspid  even  with  gum. 

Criminal  record  given  as  follows:  “St.  Louis,  Mo.,  arrested  August  29,  1909,  charge 
petit  larceny;  sentenced  to  workhouse  for  1 year;  later  paroled.  Arrested  September 
23, 1909,  for  larceny;  no  prosecution,  and  parole  revoked  in  case  of  September  13, 1909.” 
Sentenced  April  4,  1912,  Springfield,  Mo.,  to  serve  3 years,  upon  each  count  of  indict- 
ment, sentences  to  run  concurrently,  in  the  United  States  penitentiary,  Leavenworth, 
Kans.,  and  pay  fine  oi  $100  and  costs  of  prosecution,  for  burglary  of  the  post  office  at 
Pomona,  Mo.,  March  7,  1912.  Released  July  25,  1914,  on  expiration  of  sentence 
History  20741. 


119 


POST  OFFICE  BURGLAR. 


HARRY  WARD. 

Aliases:  Harry  Black,  Harry  Bates,  Jim  Smith,  “Blackey.” 

Description. — Age,  about  36;  height.,  5 feet  11  inches;  weight,  150;  medium  build; 
fair  complexion;  dark  brown  hair;  medium  blue  eyes. 

Peculiar  marks. — Obi.  v.  horiz.  scar  over  outer  corner,  right  eyebrow. 

Criminal  record  given  as  follows:  “As  Harry  Bates,  sentenced  from  Crawford 
County,  Kans.,  for  burglary,  to  Lansing  Penitentiary,  July  1,  1899,  for  term  of  5 years, 
No.  8982,  Discharged  by  expiration  of  term  July  26,  i903.  January  7,  1904,  sen- 
tenced from  Fort  Scott,  Kans.,  for  burglary  (Bourbon  County)  to  Lansing  (Kans.) 
Penitentiary  for  a term  of  from  1 to  5 years,  No.  1014.  Discharged  February  16,  1907, 
by  expiration  of  term.  Served  a term,  under  the  name  of  Jim  Smith,  in  the  Little 
Rock  (Ark.)  Penitentiary,  for  burglary,  being  released  in  1911.” 

Sentenced  April  4,  1912,  Springfield,  Mo.,  to  serve  6 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  to  pay  a fine  of  $100  and  costs  of  prosecution,  for 
burglary  of  the  post  office  at  Pomona,  Mo.,  March  7,  1912.  Released  July  25,  1914, 
on  writ  of  habeas  cornus.  Historv  20741. 

Under  name  of  Harry  Black,  was  indicted  Nov.  28,  1916,  at 
Jonesboro,  Ark.,  for  burglary  of  Nimmons  , Ark.,  post  office 
Dec.  16,  1914.  Not  reported  arrested  Jan.  4,  1917. 

History  27011. 

Indictment  returned  M ov.  38,  1916,  under  nu. o 
Harry  Black,  dropped  from  docket  on  motion  of 
District  Attorney,  on  J une  8,  1920,  CB  936, 


of 


120 


POST  OFFICE  BURGLAR. 


JAMES  RILEY. 

Alias:  George  McBee. 

Description. —Age,  about  28;  height.  5 feet  5^  inches;  weight,  150;  heavy  build; 
dark  complexion;  dark  brown  hair;  light-brown  eyes. 

Peculiar  marks. — Perp.  scar  1 in.  long  upper  left  cheek. 

Served  a term  at  Lansing,  Kans.,  being  paroled  September  22,  1911. 

Sentenced  April  4,  1912,  Springfield,  Mo.,  to  serve  6 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $100  and  costs  of  prosecution,  for 
burglary  of  the  post  office  at  Pomona,  Mo.,  March  7,  1912.  Released  July  25,  1914, 
on  writ  of  habeas  corpus.  History  20741. 


121 


POST  OFFICE  BURGLAR. 


FRANK  FINCH. 


Aliases:  Lester  Withers,  “Axhandle.” 

Description. — Age,  about  28;  height,  6 feet  6^  inches;  weight,  180;  slender  build; 
fair  complexion;  brown  hair;  bluish  brown  eye;  large  prominent  nose. 

Peculiar  marks. — Perp.  scar  outer  right  side  of  base  of  nose.  Round  scar  just  in 
front  of  left  ear  on  cheek.  Obi.  scar  1\"  upper  lip.  Right  eye  out. 

Criminal  record  given  as  follows:  “Kansas  City,  Kans.,  September  7,  1907,  arrested, 
charge  petit  larceny.  Fined  $100.  Appealed.  January  27,  1909,  arrested,  charge 
highway  robbery.  Sentenced  to  from  10  to  21  years  in  State  industrial  reformatory 
at  Hutchinson,  Kans.,  No.  2216.  Paroled  December  29,  1910.  October  25,  1911, 
arrested,  charge  vagrancy;  sentenced  25  days  in  workhouse.  Kansas  City,  Mo. , arrested 
March  3,  1911,  charge  investigation.  March  4,  discharged  in  police  court.  May  17, 
1911,  arrested,  charge  larceny  of  railroad  brass.  May  19,  fined  $50  on  technical  charge 
of  vagrancy  in  police  court.” 

Sentenced  April  4,  1912,  Springfield,  Mo.,  to  serve  6 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $100  and  costs  of  prosecution  for 
burglary  of  the  post  office,  Pomona,  Mo.,  March  7, 1912.  Released  on  writ  of  habeas 
corpus  October  30,  1914.  History  20741. 


122 


POST  OFFICE  BURGLAR. 


SAMUEL  SHIREMAN. 


Aliases:  “ Newark  Sammy,”  William  Sherman,  Charles  Baker,  Samuel  Sherman. 

Description. — Age,  about  43;  height,  5 feet  3|  inches;  weight,  130;  slight  build; 
florid  complexion;  gray  hair;  light-blue  eyes. 

Peculiar  marks.— Y accine  scar  upper  right  arm.  Blue  ink  dot  back  right  hand; 
inner.  Small  cut  scar  1st  phalange  index  finger  left  hand.  Pit  scar  on  forehead; 
right.  Pit  scar  on  forehead;  left.  Bullet  wound  above  right  nipple,  passed  out  back 
of  neck  above  shoulder  blade. 

Bertillon.— 60.8;  70.0;  85.6;  19.4;  14.6;  13.4;  5.9;  25.2;  11.5;  9.1;  42.9. 

Sentenced  October  22,  1903,  Scranton,  Pa.,  to  serve  5 years  in  the  Western  Peni 
tentiary,  Allegheny,  Pa.,  and  pay  fine  of  $1  and  costs  of  prosecution,  for  burglary  of 
the  post  office  at  Woodward,  Pa.,  June  18,  1903;  also  sentenced  same  date,  to  serve 
1 year  and  pay  fine  of  $1  and  costs  of  prosecution,  to  the  same  institution,  for  burglary 
of  the  post  office  at  Rutherton,  Pa.,  June  17,  1903;  and  to  serve  1 year  and  pay  fine 
of  $1  and  costs  of  prosecution,  for  burglary  of  the  post  office  at  Linden  Hall,  Pa., 
June  19,  1903.  History  5624. 

Sentenced  May  3,  1910,  Harrisburg,  Pa.,  to  serve  7 years  in  the  United  States  peni- 
tentiary, Leavenworth,  Kans.,  and  pay  costs  of  prosecution,  for  burglary  of  the  post 
office  at  Newberrytown,  Pa.,  December  9,  1909.  History  16803. 

Sentenced  February  19,  1915,  by  the  State  authorities,  Norristown,  Pa.,  to  pay  fine 
of  $10,  and  serve  1 year  in  the  Montgomery  County  Prison,  Norristown,  Pa. , for  carrying 
concealed  weapons.  (Safe  blower.)  History  27574. 


123 


POST  OFFICE  BURGLAR. 


CHARLES  DALY. 


Aliases:  Harry  Lambert,  ‘ ‘ Pennsylvania  Johnny,”  Harry  Belmore,  Charles  Kelley. 
Description.- — Age,  about  28;  height,  5 feet  Ilf  inches;  weight,  146;  slender  build; 
fair  complexion;  chestnut  hair;  blue  eyes. 

Peculiar  marlcs. — L.  arm:  Tat.  flag  over  sailor’s  head  below  elbow.  Tat.  hand  and 
5 cards  below  elbow.  Tat.  cross,  anchor,  heart,  and  dagger  above  wrist.  Small  scar 
between  thumb  and  index.  R.  arm:  Tat.  bust  of  sailor  crossed  hands  and  heart 
below  elbow.  Tat.  horsehead  shoe  around  horsehead  and  whip  below  elbow.  Chest: 

Tq+  Aqo1  ofor  o Yi  fi  pQrylo 

Bertillon. — 81 .0 ; 76.0;  97.0;  19.0;  14.6;  13.5;  6.6;  26.7;  11.  9;  9.3;  47.8. 

Sentenced  June  18,  1915,  Philadelphia,  Pa.,  to  serve  1 year  and  1 month  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Emanus, 
Pa.,  December  28,  1914  (safe  blown).  Expiration  of  sentence,  April  30,  1916. 
Sentenced  January  21,  1910,  Wilmington,  Del.,  to  serve  5 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $100  and  costs,  for  burglary  of  the  post 
office  at  Greenville,  Del.,  August  21,  1910  (safe  blown).  Histories  16889  and  27574. 


124 


POST  OFFICE  BURGLAR. 


[Photo  taken  in  1910.] 


Thomas  j.  McCarthy. 

Description. — Age,  about  26;  height,  5 feet  8J  inches;  weight,  135;  medium  build; 
dark  complexion ; dark  hair. 

Sentenced  January  21,  1910,  Wilmington,  Del.,  to  serve  4 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Greenville,  Del.,  August 
1,  1910  (safe  blown).  Discharged  March  15,  1913.  History  16889. 


125 


POST  OFFICE  BURGLAR. 


RICHARD  MACK. 

Aliases:  Richard  Morrison,  Richard  McGuire,  “Massachusetts  Dick.” 

Description.— Age,  about  55;  height,  5 feet  6 inches;  weight,  170;  medium  build; 
light  complexion;  poor  teeth;  gray  hair;  blue  eyes. 

Peculiar  marks.- — 3 blue  dots  base  of  left  thumb.  Clasped  hands  on  right  arm. 
Bertillon.— 67.7;  70.0;  90.1;  18.9;  15.1;  . . . 6.5;  25.2;  11.2;  8.9;  44.3. 

Criminal  record  given  as  follows:  “April  20,  1894,  arrested  Central  Falls,  R.  I.,  and 
charged  with  carrying  concealed  weapon.  Held  in  $300  bail,  which  was  furnished  and 
forfeited.  November  10,  1894,  arrested  at  Boston,  Mass.,  and  charged  with  shooting 
at  two  men;  later  charge  changed  to  carrying  concealed  weapon;  fined  and  released. 
October  29,  1901,  arrested  at  Pawtucket,  R.  I.,  and  charged  with  intoxication;  con- 
cealed weapon  found  on  person;  fined  and  discharged.  July  22,  1902,  arrested  at 
New  York  City  and  charged  with  holdup  robbery  of  railroad  station  at  Portchester, 
N.  Y. ; owing  to  lack  of  evidence  and  identification,  was  released.  February  12, 1903, 
arrested  at  Springfield,  Mass. , and  charged  with  burglary  of  safe  at  Northampton,  Mass. ; 
convicted  June  16,  1903,  and  sentenced  June  24,  1903,  to  a term  of  from  4 to  5 years  in 
State  prison,  Charlestown,  Mass.  November  26,  1907,  arrested  at  Boston,  Mass.,  for 
robbery  of  post  office  at  Ponapoag,  Mass.;  sentenced  January  22,  1908,  to  4§  years  in 
United  States  penitentiary,  Atlanta.  Ga.” 

Sentenced  April  28,  1913,  Boston,  Mass.,  to  serve  3 years  in  the  Massachusetts 
State  prison,  Charlestown,  Mass.,  and  fined  $500  for  burglary  of  the  post  office  at 
North  Abington,  Mass.,  August  14,  1911  (safe  blown).  Indictment  returned  at  New 
York,  N.  Y.,  January  17,  1913,  for  burglary  of  the  post  office  at  Piermont,  N.  Y., 
June  21,  1911,  pending.  History  20614. 

Sentenced  by  the  State  authorities  at  Springfield,  Massa- 
chusetts, June  22,  IflB,  to  serve  six  months  in  the  House 
of  Correction  there,  for  vagrancy*  Departmental 

records  shew  an  indictment,  returned  at  New  York,  New  York 
January  17,  1913,  for  burglary  of  the  Piermont,  New  York, 
post  office,  to  be  outstanding  against  this  per  son - C ,B . 91$ 


126 


POST  OFFICE  BURGLAR. 


[Photo  taken  in  1912.] 

JAMES  KELLEY. 

Aliases:  John  Williams,  James  Frank,  “ Boston  Jimmy.” 

De  cription. — Age,  about  45;  height  5 feet  8 inches;  weight,  155;  medium  build; 
dark  complexion;  good  teeth;  dark-chestnut  hair;  blue-gray  eyes. 

Peculiar  marks.- — I.  Number  of  scars  on  arm.  II.  Moles  on  left  cheek.  Husky 
voice. 

Bertillon—  72.2;  74.0;  90.8;  19.2;  15.5;  14.0;  5.8;  26.5;  11.6:  8.8;  45.0. 

Criminal  record  given  as  follows:  “As  James  Williams,  arrested  January  22,  1906, 
Brooklyn,  N.  Y.;  charge,  carrying  concealed  weapons.  February  21,  1906,  sentenced 
to  penitentiary  for  60  days.  As  James  Kelley,  arrested  at  Boston,  Mass.,  with  eight 
other  yeggmen;  charge,  dangerous  and  suspicious  person;  discharged.  As  James 
Kelley,  arrested  at  Boston,  Mass.,  May  23,  1908;  charge,  post-office  burglary.  Sen- 
tenced 3 to  5 years  in  Massachusetts  prison,  Charlestown,  Mass. 

Sentenced  September  21,  1912,  Boston,  Mass.,  to  serve  2 years  and  6 months  in 
the  United  States  penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $1  for  burglary  of  the 
post  office  at  North  Abington,  Mass.,  August  13,  1911  (safe  blown).  Expiration  of 
sentence  November  21,  1914.  History  20614. 

Arrested  at  Boston,  Massachusetts,  February  8,  1918, 
with  three  others,  for  burglary  of  the  post  office 
at  Osterville , Massachusetts,  February  8,  1916, 

The  additional  alias  of  Janes  Heines  is  reported  for 
th  i 

Indicted  at  Boston,  Massachusetts  „ February  20,  1918, 
for  burglary  of  the  post  office  at  Osterville,  Mass,, 
February  8,  1918;  sentenced  at  Boston,  Massachusetts, 
February  28,  1918,  to  serve  five  years  in  the  U.  S. 
penitentiary  at  Atlanta 0 Georgia,  (and  pay  a fine  of 
$ 500)  on  first  count;  and  two  years,  in  the  same  peni- 
tentiary, on  the  second  count..  It  is  reported  (Feb- 
ruary 28,  1918)  that  this  person  has  also  been  indicted 
by  the  Massachusetts  State  Court,  for  breaking,  enter- 
ing, robbery,  and  attempt  to  murder,  C.  B.  909, 


127 


POST  OFFICE  BURGLAR. 


HARRY  GRANT. 

Aliases:  Harry  Leslie,  Harry  J.  Grant,  James  Grant. 

Description. — Age,  about  36;  height,  5 feet  8 inches;  weight,  145;  medium  build; 
medium  complexion;  dark-chestnut  hair;  blue  eyes. 

Peculiar  marls. — I.  Sc.  oval  5 x 3 10  above  wr.  rear.  III.  Small  raised  mole  2 above 
brow  5 from  m.  line  left. 

Bertillon—  74.6;  76.0;  88.2;  19.0;  15.4;  13.8;  5.9;  25.9;  11.3;  8.8;  45.6. 

Served  a term  in  the  Rhode  Island  State  Prison,  Howard,  R.  I.,  for  housebreaking; 
term  expired  March  14,  1913. 

Sentenced  April  28,  1913,  Boston,  Mass.,  to  serve  2 years  in  the  Massachusetts  State 
Prison,  Charlestown,  Mass.,  and  fined  $500  for  burglary  of  the  post  office  at  North 
Abington,  Mass.,  August  13,  1911  (safe  blown).  History  20614. 


128 


POST  OFFICE  BURGLAR. 


[Photo  taken  during  1912.] 

BERTRAM  BANNISTER. 

Alias:  Bert  Crosby. 

Description. — Age,  about  31;  height,  5 feet  inches;  weight,  150;  medium  build; 
light  complexion;  good  teeth;  chestnut  hair;  blue  eyes. 

Peculiar  marks. — Prominent  cheek  bones;  couple  gold  teeth;  slightly  bow-legged. 

Bertillon.— 63.8;  72.0;  85.5;  18.2;  15.1;  . . . 6.0;  25.0;  11.2;  8.9;  44.7. 

Sentenced  February  26,  1912,  St.  Johnsbury,  Vt.,  to  serve  not  less  than  7 nor  more 
than  9 years  in  the  Vermont  State  Prison,  for  housebreaking  at  St.  Johnsbury,  Vt., 
during  1911.  Believed  to  have  been  implicated  in  several  post-office  burglaries  in 
Vermont  during  1910  and  1911.  Indictment  returned  at  Boston,  Mass.,  June  26, 
1912,  for  burglary  of  the  post  office  at  North  Abington,  Mass.,  August  13,  1911,  placed 
on  file  May  28,  1914.  History  20614. 


129 


POST  OFFICE  BURGLAR. 


[Photo  taken  in  1912,] 

JOSEPH  CRAMER. 

Aliases:  Joseph  Crawford,  “Fishkill  Slim,”  Thomas  Campbell. 

Description. — Age,  about  37 ; height,  6 feet  1 inch;  weight,  168;  slim  build;  medium 
complexion;  chestnut  hair;  hazel  eyes. 

Peculiar  marks. — I.  Number  of  large  scars  forearm,  rear.  Ink  dot  P and  I.  III. 
Star  shaped  2 from  outer  end  brow,  right.  Broken  nose. 

Bertillon—  85.2;  80.0;  97.0;  19.6;  16.1;  14.0;  6.6;  28.2;  12.2;  8.9;  48.0. 

Sentenced  November  20,  1903,  Greenfield,  Mass.,  by  State  authorities,  to  serve  not 
less  than  ? nor  more  than  8 years  in  Massachusetts  State  Prison,  Charlestown,  Mass., 
for  carrying  burglar’s  tools.  Also  served  2}  years  for  burglary  in  the  Connecticut 
State  Prison  for  burglary,  under  the  name  of  Joseph  Crawford. 

Sentenced  November  21,  1912,  to  serve  3 years  in  United  States  penitentiary, 
Atlanta,  Ga.,  and  pay  fine  of  $1,  for  burglary  of  the  post  office  at  North  Abingdon, 
Mass.,  August  13,  1911  (safe  blown).  Released  March  13,  1915.  Historv  20614. 

Arrested  Feb.  15,  1919,  Hartford,  Conn,  under 
name  of  Joseph  Ryan,  and  sentenced  March  14, 

1919,  by  St  cute  authorities,  to  serve  2 years  and 
9 months  for  carrying  concealed  weapons,  anc.  30 
years  on  charge  of  being  a confirmed  criminal, 
to  be  served  in  State  prison,  blether sf ield,Conn. 

C.B.  927 


130 


POST  OFFICE  BURGLAR. 


JAMES  KELLEY. 

Alias:  James  Kelly. 

Description. — Age,  about  43;  height,  5 feet  10|  inches;  weight,  136;  slender  build; 
ruddy  complexion;  dark-chestnut  hair. 

Peculiar  marks. — I.  Man’s  head,  in  ink,  on  left  forearm.  II.  Carbuncle  scar  on 
focick  of  neck 

Bertillon.— 79.5;  84.0;  93.3;  19.4;  14.3;  7.0;  28.4;  10.7;  8.7;  46.3.  _ 

Sentenced  May  10,  1911,  Wilmington,  Del.,  to  serve  3 years  in  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Greenville,  Del.,  July  18,  1910. 
Escaped  from  custody  of  United  States  officials  while  en  route  to  the  Atlanta  peni- 
tiary  to  serve  sentence  on  June  14,  1911,  at  a point  about  90  miles  north  of  Atlanta, 
by  jumping  out  of  a car  window,  and  reported  fugitive  September  8,  1915.  History 
17785. 

Re-arrested  about  Sept.  30,  1916,  at  Abington , Pa.  Sen- 
tenced at  Wilmington , Del.,  Oct.  7,  1916,  to  serve  the 
remainder  of  the  original  sentence  imposed  upon  him  May  10, 
1911,  at  that  place,  as  shown  above. 


Discharged  on  expiration  of  sentence  from  Atlan- 
ta pe ;ii tent i a r;y 9 Feb , 3,  1919,  and  transportation 
furnished  to  Peace  Dale,  HoL  CoB«  926* 


131 


POST  OFFICE  BURGLAR. 


SAM  TAYLOR. 

Aliases:  George  Davis,  George  A.  Davis,  W.  J.  Hall,  Charlie  Hall. 

Description. — Age,  about  35;  height,  5 feet  6f  inches;  weight,  166;  medium  dark 
complexion;  medium  stout  build;  eyes,  “mar.  m.  gr.  slate  m.  No.  6”;  black  hair. 

Peculiar  marks'— I . Irreg.  scar  of  at  1st  jt.  1.  thumb,  front.  Vert.  sc.  of  1.0 
across  1st  jt.  1.  thumb,  rear.  III.  Vert,  cut  scr.  of  \ on  m.  line  upper  lip.  IV.  Vert, 
ragged  cut  scr.  of  1^  x 7 center  of  stomach,  effect  of  operation. 

Bertillon. — 69.3;  75.0;  91.5;  18.7;  15.6;  14.2;  6.7;  26.5;  11.5;  9.2;  47.6. 

Sentenced  April  26,  1910,  San  Angelo,  Tex.,  to  serve  5 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  offices  at  Novice  and  Silver 
Valley,  Tex.  Also  sentenced  March  12,  1914,  Oklahoma,  Okla.,  to  serve  5 years  in 
the  United  States  penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $1,  for  burglary 
of  the  post  office  at  Earlsboro,  Okla.,  Januarv  10,  1914.  Histories  24585  and  1714Q 

Released  from  penitentiary  on  expiration  of  sentence, 
November  16,  1917,  and  furnished  transportation  to 
Oklahoma  City,  Oklahoma.  C.  B.  903. 


132 


POST  OFFICE  BURGLAR. 


A.  E.  PIRKEY. 

Alias:  Clarence  Douglas. 

Description. — Age,  about  3G;  height,  5 feet  6J  inches;  weight, . 152;  medium  stout; 
medium  florid  complexion;  eyes,  “ch.  dp.  gr.  az.  m.  No.  4”;  hair,  ch.  dp. 

Peculiar  marks. — -I.  Left  elbow  fractured  at  “ K.”  Left  3rd  finger  ampt.  at  1st  joint. 
Left  little  finger  ampt.  at  2nd  jt.  Sc.  of  rt.  at  3rd  ph.  to  index  frt.  II.  Sc.  of 
at  to  r.  of  m.  line  upper  lip. 

Bertillon. — 69.0;  68.0;  91.5;  18.8;  14.9;  14.1;  6.6;  25.8;  11.4;  9.0;  44.5. 

Sentenced  April  26,  1910,  San  Angelo,  Tex.,  to  serve  5 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  offices  at  Novice  and  Silver 
Valley,  Tex.  Expiration  of  sentence,  December  31,  1913.  History  17149. 


POST  OFFICE  BURGLAR. 


’ ' ,Qn  at  London  , Ky  • > 

.ctment  returned  Kov.  « ^ l919,  with  leave 

:et  1205,  was  filed 

reinstate*  - ror  robbing  ?00o 

. tncit  nlace#  and  sentenr.^ri  on  Tam  j-- 

biod  in  penitentiary  at  Atlanta , Georgia, 
on  January  23,192^. 


ear; 
• on 


CD  052 

, indictment  for  robbery  of  the 

3ndon , Ky.  post  office  in  1S10. 

, . tt  c Marshal  at  Covington,  Kentucky,  June  V 

rs  frc.  >V*f  • ""/"S'! 

; Placed  in  jail  at  Middlesboro,  Kentucky,  for  trial 
iStrint  charging  robber,  of  London  Konta^y  post 
rice;  ESCAPED  from  above  jail  Au^st  L,  1917. 
t captured  t6  November  24,  1917. 


r,  and 
umpleted 
mtsville, 

fid  States 
it 
il 

T 
T 


Arrested  Oct.  7,  1916 


.xv.y , «ic  pcncLuig.  Histories  18468  and  26856. 

Ilin  + nn  W n 


Under  name  of  JAMES  HIGHLAND , alias  Joe  Robinson,  indicted 
April  19,  1916,  Newark,  M.  J.  , for  burglary  of  post  office 
at  Leonardo,  N.  J. , Sept.  9,  1915.  History  29132. 


Under  the  name  of  GEORGE  W.  BAILEY,  sentenced  April  9, 
1917,  at  Nashville,  Tenn.  , to  pay  a fine  of  $250  and 
costs,  for  robbery  of  Crossville,  Tenn.,  post  office. 


134 


POST  OFFICE  BURGLAR. 


CHARLES  EASTHAM. 


Aliases:  James  Burk,  Dick  Bennett,  James  Burton. 

Description. — Age,  about  41;  height,  5 feet  11  inches;  weight,  140  pounds;  light  com- 
plexion; light-brown  hair  tinged  with  gray;  blue  eyes;  forefinger  and  thumb  off  from 
right  hand;  drinks  heavily  at  times  and  hangs  out  at  brothels;  is  quite  well  acquainted 
among  his  class,  but  travels  alone  a great  deal;  claims  to  have  been  a high-school 
graduate  and  can  use  good  language. 

Eastham  has  served  one  term  in  the  State  prison  at  Jackson,  Mich.,  for  burglary, 
having  been  sentenced  from  Saginaw,  Mich. , in  1905,  and  Eastham  admitted  to  having 
served  a prior  term  in  the  Marquette  (Mich.)  Prison. 

Sentenced  December  4,  1912,  at  Bay  City,  Mich.,  to  serve  five  years  in  the  Leaven- 
worth (Kans.)  Penitentiary,  for  burglary  of  the  post  office  at  Riverdale,  Mich., 
October  10,  1912.  History  21960.  — n—  , • 1 Cr 

Ehleased  from  Leavenworth , Kansas,  penitentiary,  Aug. 


L916 , expiration  of  sentence. 


itenced  September  12,  s^th^^elnd 'not  more 

ite  authorities  to  ser  Michigan,  for  carr^  6 

> years  in  prison  W revolver  and  several 

:resVe;:pssvLa6  tru*  *is  person-  C-B*90 


POST  OFFICE  BURGLAR. 


FRED  FRENSDORF. 

Alias:  Frank  Williams. 

Description. — Age,  about  35;  height,  5 feet  6J  inches;  weight,  130;  medium  build; 
medium  dark  complexion;  dark-chestnut  hair;  eyes,  “az.  si.  m.  No.  1-3”;  nose 
bends  to  right. 

Peculiar  marks. — III.  Bridge  of  nose  si.  crushed  at  2 bel.  root.  Hair  on  root  of 
nose.  V.  Sc.  of  vert,  at  4"  abv.  small  of  back  si.  r.  of  col.  Sm.  sc.  at  4 " bel.  r. 
shoulder,  rear. 

It  is  reported  that  Frensdorf  is  known  to  the  police  of  Chicago  and  other  cities  as 
a “crack  safe  blower  and  burglar.” 

Sentenced  March  11, 1913,  Indianapolis,  Ind.,  to  serve  five  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  McCool,  Ind., 
December  17,  1912  (safe  blown).  History  22356. 

Released  from  the  penitentiary,  on  expiration  of 
sentence,  March  11,  1918,  and  furnished  transporta- 
tion to  Indianapolis,  Indiana.  C.  B,  913- 


136 


POST  OFFICE  BURGLAR. 


CLYDE  STRATTON. 

Aliases:  John  C.  Clinton,  Jack  Clinton,  Jack  Raymond,  Jack  Stratton. 

Description. — Age,  about  33;  height,  5 feet  inches;  weight,  165;  medium  build; 
dark  complexion;  chestnut-black,  slightly  gray  hair;  eyes,  “ch.  m.  gr.  az.  si.  No.  4.” 

Peculiar  marks. — I.  Lt.  trace  of  tat.  indistinct,  1.  forearm,  frt.  2 sm.  sc.  on  left 
3rd  finger  below  3rd  jt.,  frt.  Sc.  of  vert.  2d  ph.  1.  thumb,  frt.  II.  Sc.  of  ^"oblg. 
inner  1st  ph.  r.  mid.  fing.  rear.  III.  Irreg.  sc.  of  l"  x on  median  line  forehead 
below  edge  of  scalp.  Hair  on  breast  and  stomach. 

Bertillon.— 74.5;  83.0;  96.0;  19.4;  15.5;  14.2;  6.3;  27.2;  11.6;  9.3;  46.6. 

Sentenced  March  11,  1913,  Indianapolis,  Ind.,  to  serve  five  years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  McCool,  Ind., 
December  17,  1912  (safe  blown).  Escaped  from  United  States  penitentiary,  Leaven- 
worth, Kans.,  March  29,  1913,  and  subsequently  apprehended  at  Elgin,  111.,  and 
returned  to  prison.  History  22356. 

When  Stratton  was  re-arrested  as  above,  he  was  held  by  the 
State  authorities  on  the  charge  of  murder  committed  while 
robbing  a bank  , for  which  offence  he  was  convicted  and  sen- 
tenced June  25,  1913,  to  serve  fourteen  years  in  the  Illinois 
State  Penitentiary,  Joliet,  Illinois,  from  which  institution 
he  escaped  July  30,  1916  He  was  re-arrested  at  Lorain  0«, 
Sept.  22,  1916i  delivered  to  the  Federal  authorities  Sept. 

30,  1916,  and  returned  to  the  U. S .Penitentiary  at  Leavenworth 
Kansas,  to  serve  the  original  sentence  imposed  March  11,1913. 


POST  OFFICE  BURGLAR. 


MICHAEL  RODGERS. 

Aliases:  Mitchell  Rodgers,  “Crack”  Rodgers. 

Description —Age,  about  54;  height,  5 feet  6 inches;  weight,  151;  medium  build; 
sallow  complexion;  good  teeth;  brown  hair;  hazel  eyes;  prominent  chin. 

Peculiar  marks. — Large  burn  scar  left  arm  near  elbow.  Scar  jet.  right  hand  and 
wrist;  latter  broken.  Nose  broken,  leaving  scar.  Scars  over  right  eye;  corner  right 
eye;  under  left  corner  mouth.  Tat.  marks  are  small  anchor,  right  hand.  Large 
flower  left  forearm.  Cross,  anchor,  and  heart  (heart  in  red)  right  forearm. 

This  person  was  believed  to  have  burglarized  the  post  office  at  Milford  Square,  Pa., 
November  15,  1912,  there  having  been  found  on  his  person  postage  stamps,  etc., 
which  appeared  to  have  been  stolen  from  that  post  office  when  the  safe  was  blown. 
He  was  indicted  for  this  offense,  December  9,  1912,  at  Philadelphia,  Pa.  The  jury, 
however,  returned  a verdict  of  not  guilty  December  10,  1912,  Philadelphia,  Pa. 
History  22104. 


138 


POST  OFFICE  BURGLAR. 


WILLIE  WRIGHT. 


Description. — Colored;  age,  about  24;  height,  5 feet  2J  inches;  weight,  135;  low  me- 
dium build;  black  complexion;  full  teeth;  maroon  eyes. 

Peculiar  marks. — L.  Arm:  Small  sc.  on  1 phalanx,  middle  finger,  rear.  R.  arm:  Sc. 
2.5  x 3 x 5,  at  9 above  elbow,  rear  and  outer.  Face:  Sc.  of  2.5  hor.  at  outer  r.  eye- 
brow. Sc.  of  1.5  hor.  at  1 above  outer  1.  eye.  Sc.  ind.  of  1.5  vertical  at  1.5  above  1. 
angle  of  mouth.  Sc.  of  1 hor.  at  3 below  outer  1.  eye.  Deep  sc.  1 x 1 at  9 above  r. 
ear.  Sc.  1 x 2 at  6.5  above  r.  ear. 

Bertillon.— 58.5;  73.0;  82.0;  18.9;  12.9;  12.5;  5.6;  25.8;  11.5;  8.8;  47.5. 

Sentenced  November  19,  1912,  Augusta,  Ga.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $1,  for  burglary  of  the  post  office  at  Aonia, 
Ga.,  August  3,  1912.  Released  March  12,  1915.  History  21575. 


139 


POST  OFFICE  BURGLAR. 


JAMES  WEBSTER. 


Description. — Age,  about  39;  height.  5 feet  8|  inches;  weight,  131;  slight  build, 
fair  complexion;  brown  hair;  light-blue  eyes. 

Peculiar,  marls. — Small  scar  on  left  side  of  head  2"  above  ear.  Bullet  wound  left 
groin.  Depressed  scar  lower  part  left  leg,  inner  side,  also  right-side  knee  cap.  Scars 
at  middle  joints,  right,  little  and  ring  fingers.  Felon  mark  end  of  left  thumb.  One 
upper  left  and  one  lower  right  molar  missing. 

Sentenced  September  18, 1912,  Tacoma,  Wash.,  to  serve  3 years  in  the  penitentiary, 
McNeil  Island,  for  burglary  of  the  post  office  at  Thomas,  Wash.,  August  1,  1912. 
History  21546. 


140 


POST  OFFICE  BURGLAR. 


ALEXANDER  TOPPS. 

Alias:  Alex.  Topps. 

Description. — Colored;  age,  about  20;  height,  5 feet  9J  inches;  weight,  145;  slender 
build;  chocolate  complexion ; one  tooth  out;  black  hair;  maroon  eyes. 

Peculiar  marks. — Left  arm:  Sc.  of  2 obi.  inner  at  11  above  wrist,  rear  and  outer. 
Sc.  of  2 obi.  below  1st  joint  index  finger  outer.  Face:  Pit  sc.  at  6 to  front  r.  lobe. 
Pit  sc.  at  4 below  middle  r.  eye  1.7  from  wing.  Pit  sc.  3.5  below  middle  1.  eye'  1.2 
wing.  Pit  sc.  4.5  above  inner  r.  eyebrow. 

Bertillon. — 76.  5;  85.0;  93.5;  19.4;  15.0;  14.0;  5.6;  26.9;  12.1;  9.7;  49.6. 

It  is  stated  that  Topps  has  served  a term  in  the  workhouse  of  Tipton  County,  Tenn.; 
for  burglary  of  the  depot  at  Atoka,  Tenn. 

Sentenced  November  26,  1912,  Memphis,  Tenn.,  to  serve  18  months  in  the  United 
States  penitentiary,  Atlanta,  Ga. , and  pay  costs  of  case  for  burglary  of  the  post  office 
at  Atoka,  Tenn.,  June  1,  1912.  Released  February  15,  1914.  History  21474. 


141 


/ 


POST  OFFICE  BURGLAR. 


CLINTON  FOSTER. 

Alias:  Clint.  Foster. 

Description. — Colored;  age,  about  20;  height,  5 feet  8J  inches;  weight,  147;  slender 
build;  chocolate  complexion;  full  teeth;  black  hair;  maroon  eye§. 

Peculiar  marks. — Right  arm:  Sc.  ind.  of  J hor.  at  1 above  wrist  to  front.  Face:  Sc. 
of  3.5  hor.  at  2 below  r.  eye.  Sc.  of  2 hor.  at  outer  1.  eyebrow. 

Bertillon.— 74.0;  80.0;  87.5;  18.6;  14.3;  13.2;  6.1;  27.5;  13.1;  9.9;  49.3. 

Sentenced  November  26,  1912,  Memphis,  Tenn.,  to  serve  18  months  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  costs  of  case,  for  burglary  of  the  post  office  at 
Atoka,  Tenn.,  June  1,  1912.  Released  February  6,  1914.  History  21474. 


142 


POST  OFFICE  BURGLAR. 


GEORGE  MENO. 

Aliases:  George  Morgano,  Louis  Jones,  Beno  Cervi. 

Description. — Age,  about  30;  height,  5 feet  6 inches;  weight,  150;  medium  build; 
dark  complexion;  chestnut  dark  hair;  eyes,  “ch.  dp.  az.  m.  4.” 

Peculiar  marks. — I.  Sc.  of  1 oblg.  outer  1.  wrist  jet.  sc.  of  1 v.  t.  on  and  above  2nd 
jt.  3rd  finger,  rear.  II.  Sc.  of  with  cor.  inner  1st  jt.  1.  index,  rear.  III.  Sm.  nov. 
sc.  si.  bel.  root  nose  on  ridge. 

Bertillon—  68.0;  76.5;  90.5;  18.4;  16.7;  14.8;  6.7;  26.5;  11.8;  9.4;  47.6. 

Sentenced  March  17,  1913,  Danville,  111.,  to  pay  fine  of  $500  and  costs,  and  serve 
5 years  in  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office,  O’Fallon,  111.,  October  18,  1912.  (Safe  blower.)  History  21989. 

Reloaded  on  expiration  of  sentence < Nov.  24,  1916,  and 
transporta  cion  furnished  to  Danville,  111. 


143 


POST  OFFICE  BURGLAR. 


WILLIAM  HURLEY. 

Description. — Age,  about  31;  height,  5 feet  10|  inches;  weight,  144;  medium  build; 
fair  complexion;  fair  teeth;  dark-chestnut,  slightly  gray  hair;  eyes,  “ch.  m.  az. 
si.  m.  No.  4.” 

Peculiar  marks. — Tat.  outline  of  bust  of  sailor  with  initials  W.  H.  above  on  1.  fore- 
arm. III.  Brows  meet.  1 m.  sc.  si.  bel.  lower  lip  si.  lg.  m.  line,  chin  long,  bevel. 
Sc.  of  1"  si.  obi.  on  1.  half  lower  lip. 

Bertillon. — 80.0;  75.0;  96.0;  19.2;  15.1;  13.5;  5.9;  25.8;  10.9;  8.5;  46.2. 

Sentenced  March  17,  1913,  Danville,  111.,  to  pay  fine  of  $500  and  costs,  and  to  serve 
5 years  in  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office  at  O’Fallon,  111.,  October  18,  1912.  Released  on  commutation  of  sentence 
October  28,  1915.  (Safe  blower.)  History  21989. 


144 


POST  OFFICE  BURGLAR. 


GEORGE  E.  SCOTT. 

Aliases. — George  Shea,  “Syracuse  Blackie.” 

Description. — Age  about  54;  height  5 feet,  inches;  weight  164;  medium  build; 
dark  complexion;  1 gold-crowned  tooth;  dark-gray  hair;  eyes,  “ch.  m.  az.  si.  m 4.” 

Peculiar  marks. — I.  Tat.  bust  of  child,  etc.  1.  arm  at  above  elb.  Tat.  of  sailor, 
anchor,  etc.,  1.  forearm,  frt.  Tat.  head  of  girl  abv.  1.  wrist,  rear.  Rough  sc.  of 
diam.  3d  ph.  1.  index  frt.  Sc.  hor.  at  3d  ph.  1.  mid.  fing.  frt. 

Bertillon—  72.0;  74.5;  90.5;  18.5;  15.5;  14.1;  6.7;  27.5;  11.5;  9.7;  47.2. 

Sentenced  March  17,  1913,  Danville,  111.,  to  pay  fine  of  $500  and  costs,  and  to  serve 
five  years  in  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the 
post  office  at  O’Fallon,  111.,  October  18,  1912.  (Safe  blower.)  History  21989. 


Released  from  prison  Dec.  4,  1916,  on  expiration  of  sen 
tence  , and  transportation  furnished  to  Danville,  111. 


145 


POST  OFFICE  BURGLAR. 


FRED  ALLISON. 

Aliases : ‘ ‘ Cincinnati  Whitey , ” “ Me  Kay . ’ ’ 

Description. — Age,  about  46;  height,  5 feet  10|  inches;  weight,  162;  medium  build; 
fair  complexion;  eyes,  “az.  m.  1 It.  yellow  m.”;  light-chestnut  hair. 

Peculiar  marks. — I.  Sc.  irreg.  of  3 x 1 palm  of  1.  hand,  3rd  st.  med.  si.  bent.  III.  2 
scs.  of  1 x 1|  and  1|  x ^ hor.  1.  temple.  Sc.  of  | with  cor.  inner  c.  sc.  tee  non  si.  of  m. 
line.  Sc.  of  oblg.  outer  c.  tail  r.  brow.  Sc.  of  J vt.  inner  half  r.  brow.  II.  Sc. 
of  ^ dia.  at  ^ 1.  of  m.  line  at  5 bel.  nipple. 

Bertillon.— 79.0;  85.0;  91.5;  20.6;  15.7;  14.5;  6.4;  27.2;  12.4;  9.4;  49.2. 

Sentenced  March  17,  1913,  Danville,  111.,  to  pay  fine  of  $500  and  costs,  and  to  serve 
5 years  in  the  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office  at  O’Fallon,  111.,  October  18,  1912  (safe  blown).  History  21989. 

Released  on  expiration  of  sentence,  Nov.  24,  1916,  and 
given  transportation  to  Cincinnati,  Ohio. 


146 


POST  OFFICE  BURGLAR. 


GEORGE  SULLIVAN. 


Aliases:  Martin  F.  Warren,  George  Wilson,  James  Gray. 

Description. — Age,  about  37;  height,  6 feet  If  inches;  weight,  182;  slim  build; 
medium  complexion;  poor  teeth;  dark-brown  hair;  gray-blue  eyes. 

Peculiar  marks. — End  of  left  middle  finger  deformed.  Tat.  in  blue  M.  F.  W.  horse- 
shoe, horse  head  inside,  word  luck  in  top  of  horseshoe,  right  forearm.  Large  scar  under 
chin.  Large  circular  scar  on  left  of  cheek.  Scar  over  right  eye. 

Bertillon.— 85.0;  92.0;  96.7;  20.3;  16.2;  14.9;  6.6;  28.2;  11.6;  9.9;  49.4. 

Sentenced  to  eight  terms  in  house  of  correction,  Boston,  Mass.,  for  burglary, 
larceny,  etc.  Also  arrested  “as  Martin  F.  Warren,  November  26,  1907,  Boston,  Mass.; 
charge,  safe  blowing.” 

Sentenced  February  10,  1912,  Portland,  Me.,  to  pay  fine  of  $1,000  and  serve  8 years 
in  United  States  penitentiary,  Atlanta  Ga.,  for  burglary  of  the  post  office  West  Buxton, 
Me.,  January  23,  1912  (safe  blown).  History  20498. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, February  9,  1918,  and  transportation  furnished 
him  to  Boston,  Massachusetts,  C.  B.  910* 

Arrested  February  19,  1918,  at  Daytona  Beach,  Florida, 
charged  with  the  burglary  of  the  post  office  at 
Palm  Beach,  Florida,  February  11,  1918.  At  hearing 
before  U. S .Commissioner  at  Saint  Augustine,  Florida, 

March  5,  1918,  Sullivan  was  discharged.  It  now  ap- 
pears that  this  person  instead  of  going  to  Boston, 
Massachusetts,  upon  his  release  from  the  Atlanta,  Ga . , 
penitentiary,  February  9,  1918,  as  indicated  in 
criminal  bulletin  No-  910,  went  from  Atlanta  to  Day- 
tona, Florida.  913. 


147 


POST  OFFICE  BURGLAR. 


FREDERICK  R.  DIXON. 

Aliases:  Richard  Callahan,  William  H.  Quinn,  Fred  Baker,  Fread  A.  Dickerson. 

Description. — Age,  about  32;  height,  5 feet  9|  inches;  weight,  145;  medium  slender 
build;  dark-brown  hair;  gray-blue  eyes. 

Peculiar  marks. — Two  vac.  sc.  left  upper  arm.  Cut  sc.  below  left  eye.  Large  scar 
under  chin.  Scar  right  side  of  neck. 

Bertillon.— 72.5;  76.0;  92.8;  19.1;  15.2;  13.9;  7.1;  27.3;  12.3;  9.5;  47.0. 

Criminal  record  reported  as  follows:  “Arrested,  Boston,  Mass.,  May  20,  1901;  break- 
ing and  entering;  15  months  in  house  of  correction.  Arrested,  Boston,  Mass.,  May 
16,  1904;  breaking  and  entering;  length  of  term  not  given.  Arrested  October  22, 1906, 
Portland,  Me.;  drunk  and  disorderly;  jail  sentence.  Arrested  May  29,  1907,  Haver- 
hill, Mass.;  breaking  and  entering;  sentenced  to  Massachusetts  State  Reformatory. 
Arrested  at  Haverhill,  Mass.,  March  20,  1904;  breaking  and  entering;  sentenced  to 
Massachusetts  State  Reformatory;  length  of  term  not  given.” 

Sentenced  February  10,  1912,  Portland,  Me.,  to  pay  fine  of  $1,000  and  serve  8 years 
in  United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office,  West 
Buxton,  Me.,  January  23,  1912  (safe  blown).  History  20498. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, February  3.4,  1918,  and  transportation  furnished 
him  to  Portland,  Maine.  C.  B.  910. 


148 


POST  OFFICE  BURGLAR. 


JOHN  E.  CONNORS. 

Aliases:  Frank  Wilson,  Patrick  Moriarty. 

Description. — Age,  about  28;  height,  5 feet  10  inches;  weight,  149;  medium  slim 
build;  medium  complexion;  good  teeth;  dark-brown  hair;  slate-blue  eyes. 

Peculiar  marks. — Two  vac.  scars  left  upper  arm.  Cut  scar  end  right  thumb. 

Bertillon. — 75.4;  77.0;  91.2;  18.6;  15.1;  14.0;  6.0;  27.8;  12.2;  9.2;  47.8. 

Criminal  record  reported  as  follows:  “June  11,  1903,  Boston,  Mass.;  larceny;  3 
months  house  of  correction.  June  8,  1906,  Boston,  Mass.;  larceny;  4 months  house 
of  correction.  February  6,  1907,  Boston,  Mass.;  larceny;  12  months  house  of  cor- 
rection. February  21,  1910,  Springfield,  Mass.;  vagrancy  and  possession  of  burglar’s 
tools;  discharged.  Arrested  June  24,  1911,  Philadelphia,  Pa.;  charge,  suspicion.” 

Sentenced  February  10,  1912,  Portland,  Me.,  to  pay  fine  of  $1,000  and  serve  5 years 
in  United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  West 
Buxton,  Me.,  January  23,  1912  (safe  blown).  Released  November  25,  1915.  His- 

Arrested  at  Boston,  Massachusetts,  under  name  of 
Patrick  Moriarity,  February  8,  1918,  with  three 
others,  for  burglary  of  the  post  office  at  Oster- 
ville,  Massachusetts,  February  8,  1918.  C.B.  908. 

Under  name  of  PATRICK  MORIARITY  indicted  at  Boston, 
Massachusetts , February  20,  1918,  for  burglary  of  the 
Osterville,  Massachusetts,  post  office,  February  8, 
1918;  sentenced  at  Boston,  Massachusetts,  February  28, 
1918,  to  serve  five  years  in  U.S.  penitentiary  at 
Atlanta,  Georgia,  (and  pay  a fine  of  $500)  on  first 
count,  charging  breaking  and  entering;  and  two  years 
in  the  same  penitentiary  on  the  second  count,  charging 
larceny.  It  is  reported  (February  28,  1918)  that  this 
person  has  also  been  indicted  by  the  Massachusetts 
State  Court,  for  breaking,  entering,  robbery  and  at- 
tempt to  murder.  C.  8,  909. 


149 


POST  OFFICE  BURGLAR. 


JOHN  T.  RYAN. 

Aliases:  Thomas  Riley,  George  Abbott,  Frank  Anthony,  Thomas  Smith,  “Big 
Tom.” 

Description. — Age,  about  31;  height,  5 feet  9|  inches;  weight,  231;  stout  build; 
medium  complexion;  good  teeth;  dark-brown  hair;  blue  eyes. 

Peculiar  marks. — Bad  scar  back  of  left  hand  and  wrist.  Tat.  red  and  blue  of  heart, 
anchor,  cross,  rising  sun,  woman’s  head  in  heart,  right  forearm.  Cut  scar  left  temple. 

Bertillon.— 74.0;  75.0;  93.2;  19.8;  15.2;  14.1;  6.3;  26.8;  11.3;  8.7;  45.5. 

Criminal  record  furnished  by  National  Bureau  of  Criminal  Identification,  Washing- 
ton: “As  Thomas  Riley,  arrested,  Portland,  Me.,  August  11,  1908;  charge,  vagrancy. 
Sentenced  60  days  county  jail.  Blew  safe  at  Billerica,  Mass.,  January  7,  1911.  Served 
9 months  in  the  East  Cambridge  House  of  Correction  for  robbing  the  post  office  at 
Billerica,  Mass.,  on  January  7,  1911.  As  Frank  Anthony,  arrested  February  19,  1910, 
Springfield,  Mass. ; vagrancy  (offering  appeal  cards,  stating  he  was  mute).  As  George 
Abbott,  arrested  Portland,  Me.,  for  vagrancy,  December  27,  1908;  discharged.  As 
John  Thomas  Ryan,  arrested  January  24,  1912,  at  Standish,  Me.,  in  company  with 
Fred  R.  Dixon,  Harry  C.  Morgan,  John  E.  Connors,  and  George  Sullivan  for  blowing 
post-office  safe  at  West  Buxton,  Me.,  January  23,  1912.” 

Sentenced  February  10,  1912,  Portland,  Me.,  to  pay  fine  of  $1,000  and  serve  8 years 
in  United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  West 
Buxton,  Me.,  January  23,  1912  (safe  blown).  History  20498. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, February  9#  1918,  and  transportation  furnished 
him  to  Boston,  Massachusetts.  C,  B.  910. 


150 


POST  OFFICE  BURGLAR. 


HARRY  C.  MORGAN. 

Description. — Age,  about  25;  height,  5 feet  8 inches;  weight,  150;  medium  build; 
medium  dark  complexion;  good  teeth;  dark-brown  hair;  dark-brown  eyes. 

Peculiar  marks. — Left  forearm:  Tat.  in  red  and  blue  of  nude  woman  with  wings,  and 
bow  and  arrow.  Right  forearm:  Tat.  in  blue  of  girl’s  head;  cross  in  red  and  blue; 
three  links  in  red  and  blue.  Small  scars  on  back  of  right  hand;  also  scar  in  palm  of 
right  hand. 

Bertillon.— 70.1;  72.0;  87.6;  18.1;  14.5;  13.6;  6.4;  26.3;  10.8;  8.2;  45.1. 

Sentenced  February  10,  1912,  Portland,  Me.,  to  pay  fine  of  $1,000  and  serve  5 years 
in  the  United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  West 
Buxton,  Me.,  January  23,  1912  (safe  blown).  Released  November  25,  1915.  History 
20498. 


151 


POST  OFFICE  BURGLAR. 


CLYDE  SHIPMAN. 

Aliases:  Pop  Shipman,  C.  C.  Sanford,  Mack  Sanford,  C.  E.  Sims. 

Description. — Age  about  45;  height  5 feet,  6|  inches;  weight  165;  heavy  build; 
medium  complexion;  good  teeth;  medium  chestnut  hair;  eyes,  “2  az.  blue.” 

Peculiar  marls. — Tat.  “CS  ” in  r.  and  b.  ink  of  2\  x 3"  at  18  above  pg.  ant.  II.  Rd. 
burn  cic.  of  1^  at  2 above  pg.  ant.  III.  Sunken  sc.  of  1^  x 2 at  1"  frt.  of  ear  on 
cheek.  Vert.  cic.  of  3"  at  r.  side  of  upper  lip. 

Bertillon.— 67.9;  70.0;  90.9;  19.2;  14.8;  14.4;  6.5;  24.5;  11.0;  8.7;  44;2. 

It  is  reported  that  Shipman  has  served  terms  in  the  western  penitentiary  of  Penn- 
sylvania and  in  the  Ohio  State  Penitentiary  at  Columbus,  Ohio. 

Sentenced  June  9,  1913,  Columbus,  Ohio,  to  serve  4 years  in  the  State  penitentiary 
at  Moundsville,  W.  Va.,  for  burglary  of  the  post  office  at  Bergholz,  Ohio,  March  3, 
1913  (safe  blown).  History  21459,. 

This  person  reported  (January  13,  1918)  as  having  been 
Sarrested  February  3,  1917,  at  Caldwell , Ohio,  charged 
with  having  burglars*  tools;  disposition  of  case  unre- 
'ported.  Arrested  on  October  31,  1917,  East  Pittsburgh, 
Pennsylvania,  charged  with  pocket  picking;  sentenced  to 
serve  ninety  days  in  the  work  house,  and  later  released- 
on  a writ.  C . B . 907 . 


152 


POST  OFFICE  BURGLAR. 


THOMAS  MURPHY. 

Aliases:  Sam  Sylvester,  John  Murphy,  Kid  Ryan,  Sam  Burns,  Cedar  Ross,  Edward 
Riley,  Thos.  Smith. 

Description. — Age  about  42;  height  5 feet  3f  inches;  weight  130;  muscular  build; 
florid  complexion;  teeth,  1 upper  r.  gold  cap;  dark  chestnut  hair;  blue  eyes. 

Peculiar  marls.— I.  Clean.  II.  Ver.  cic.  3rd  pha.  r.  2nd  far.  frt.  III.  Y-shaped 
cic.  outer  end  1.  eyebrow.  III.  Irreg.  cic.  forehead  over  r.  eye. 

Bertillon.— 61.7;  63.0;  87.2;  19.6;  15.6;  6.4;  ....  24.5;  10.6;  8.5;  44.0. 

Criminal  record  given  as  follows:  “Arrested  at  Cleveland  Ohio,  September  28, 
1902;  charge  suspicious  person.  October  1,  1902;  bond  forfeited  and  capias  ordered. 
As  Thos.  Smith,  alias  Samuel  Sylvester,  arrested  at  Cleveland,  Ohio,  in  company 
with  Thos.  O’Donnell  and  Jos.  Randolph,  near  Luna  Park,  night  of  August  22,  1908, 
working  street  cars  on  East  one  hundred  and  fifth  Street  during  the  Republican  pic- 
nic. August  24,  fined  $25  and  costs  and  30  days  and  given  hours  to  leave  city.  Sen- 
tenced to  the  western  penitentiary,  Pennsylvania,  January  8,  1903;  charge  robbery 
and  felonious  assault.  Released  February  16,  1908.  As  Edward  Riley  arrested  at. 
Detroit,  Mich.,  October  21,  1900;  charge,  suspicious  person.  As  Sam  Sylvester, 
arrested  at  Cleveland,  Ohio,  February  8,  1910;  charge,  suspicious  person  (suspected 
of  picking  the  pocket  of  Chas.  Goulder  of  $15  and  three  checks  for  $2,092  on  a Su- 
perior Street  car  February  8,  1910).  As  Sam  Sylvester,  alias  Sam  Burns,  No.  29908, 
Ohio  penitentiary,  sentenced  from  Starke  County  to  7 years  November  13,  1897; 
charge,  burglary  and  larceny.  Released  April  18,  1902.” 

Sentenced  January  16,  1913,  Toledo,  Ohio,  to  serve  10  years  in  United  States  peni- 
tentiary, Leavenworth,  Kans.,  and  pay  fine  of  $150  and  costs  of  prosecution,  for 
burglary  of  the  post  office  at  Mount  Blanchard,  Ohio,  July  6,  1912  (safe  blown). 

Redeased  from  Leavenworth,  Kans.,  penitentiary  Cot. 

! ^ » on  e*piration  of  sentence,  and  transporta- 

tion furnished  to  Newcastle , Pa,  C£>  931. 


153 


POST  OFFICE  BURGLAR. 


L.  W.  COX. 

Aliases:  John  Harris,  Jack  Woods. 

Description. — Age  about  32;  height  5 feet  7f  inches;  weight  190;  stout  build;  light 
complexion;  2 upper  frt.  teeth  out;  dark  chestnut  hair;  blue-gray  eyes;  receding  chin. 

Peculiar  marks. — Scar  of  1.5  x 7 at  r.  wrist  outer.  Scar  of  1.0  at  1st  r.  3rd  finger, 
rear.  Scar  of  .5  x .2  at  2?0  above  root  of  nose. 

Bertillon.— 72.2;  77.0;  93.5;  20.4;  16.8;  14.8;  6.6;  26.8;  12.1;  9.6;  47.5. 

Sentenced  June  9,  1913,  Columbus,  Ohio,  to  serve  2^  years  on  first  count  of  indict- 
ment; and  1^  years  on  second  count  indictment,  charging  burglary  of  the  post  office 
at  Bergholz,  Ohio,  March  3, 1913;  sentence  to  be  served  in  State  penitentiary  at  Mounds- 
ville,  W.  Va.  (safe  blown).  Sentences  to  be  consecutive.  History  21459. 


154 


POST  OFFICE  BURGLAR. 


WALTER  BRANDT. 


Description. — Age  about  28;  height  5 feet  Ilf  inches;  weight  197;  muscular  build; 
fair  complexion;  1 upper  right  gold,  and  upper  frt.  gold-filled  tooth;  medium  light 
chestnut  hair;  eyes,  ch.  si. 

Peculiar  marks. — I.  Tat.  W.  B.  left  forearm  frt.  at  10.0  below  elbow.  II.  3 pit  cics. 
at  6.0  below  right  elbow  rear.  III.  Ver.  cic.  inner  end  right  eyebrow. 

Bertillon.— 80.6;  78.0;  98.8;  19.5;  16.4;  ....  6.8;  27.3;  12.3;  9.6;  47.8. 

Sentenced  January  16,  1913,  Toledo,  Ohio,  to  serve  8 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $25  and  costs  of  prosecution  for 
burglary  of  the  post  office  at  Mount  Blanchard,  Ohio,  July  6,  1912  (safe  blown).  His- 
tory 21459. 


t n o i qi7  , commuta- 

Leased  from  penitently  ^ ^ furnished.*-' 

of  sentence,  and  transport 


m 

?veland , Ohio . 


155 


POST  OFFICE  BURGLAR. 


HARRY  WULLE. 


Aliases:  Harry  Stone,  Thos.  Quinn,  Thomas  Gates,  J.  H.  Moore. 

Description. — Age,  about  49;  height,  5 feet  2|  inches;  weight,  178;  muscular  build; 
medium  dark  complexion;  one  upper  center  tooth  out;  dark-chestnut  hair;  chestnut 
eyes. 

Peculiar  marks. — I.  Obi.  cic.  at  3.0  bel.  left  elbow.  I.  Obi.  cic.  at  1st  pha.  left 
thumb,  rear.  I.  Obi.  cic.  at  2nd  pha.  left  thumb,  outer.  II.  Clean.  III.  Hor. 
cic.  at  3.5  ab.  center  1.  eyebrow. 

Bertillon.—5 9.7;  65.0;  86.4;  18.7;  15.4;  ; 6.6;  25.2;  11.0;  8.4;  42.3. 

Sentenced  November  16,  1906,  Cleveland,  Ohio,  to  serve  5 years  in  the  Ohio  Peni- 
tentiary at  Columbus,  Ohio,  for  burglary  of  the  post  office  at  East  Rochester,  Ohio. 
Sentenced  April  15,  1913,  Toledo,  Ohio,  to  serve  10  years  in  the  United  States  peniten- 
tiary, Leavenworth,  Kans.,  and  pay  fine  of  $1,000  and  costs  of  prosecution,  for  burglary 
of  tim  • M office  at  Mount  Blanchard,  Ohio,  July  6,  1912  (safe  blown).  Indictment 
ubus,  Ohio,  June  5 , 1913,  for  bure-la.rv  nf  tto  J T'  ’ fiz, 


Rciw^u  U.  S , Penitentiary,  Leavenworth , 

K-ns , , Dec,  31,  1919,  expiration  of  sentence, 
and  rearrested  that  date  on  indi  ctmen+  returned 
at  Columbus , 0.,  dated  June  5,  1913,  for  robbing 
post  office  at  Begghol z , 0,  Removed  to  Columbus, 
0,,  where  he  pleaded  guilty  and  was  sentenced 
Fob.  4-,  1920,  to  serve  one  yc i r and  one  day  in 
U,  C,  Penitentiary , Atlanta,  Ga . Released  from 
Atlanta,  Ga.,  Penitentiary  April  20,  1920  on 
c ommu t at i o n o f sentence  and  tr ans p o rt at  ion  f u r - 


Arrested  at  Bedford,  Chao,  Oct,  21,  1^20,  by 
authorities,  for  participating  in  robbery  of  the 
Bedford,  Ohio,  branch  of  the  Cleveland  Trus-  0,» 
that  date;  sentenced  Oct.  28,  1920,  by  State  ,o 
serve  an  indeterminate  sentence  of  from  one  to 
fifteen  years  in  the  State  Penitentiary,  Colum  us, 

C.  CB  938. 


156 


POST  OFFICE  BURGLAR, 


GEORGE  ROBERTS. 

Aliases:  Pete  Miller,  Frank  Hardy,  Calvin  P.  Quantz. 

Description. — Age,  about  30;  height,  5 feet  5|  inches;  weight,  141;  medium  build, 
medium  dark  complexion;  good  teeth;  chestnut  medium  hair;  receding  chin. 

Peculiar  marks. — I.  Sm.  sc.  at  2d  ph.  1.  thumb  frt.  II.  Sc.  of  It.  cav.  inner 
at  r.  wrist  frt. 

Bertillon. — 66.5;  71.0;  87.0;  19.2;  15.2;  13.4;  6.3;  25.7;  10.9;  8.4;  44.7. 

Sentenced  November  26,  1912,  Des  Moines,  Iowa,  to  pay  fine  of  $1,000  and  serve 
5 years  at  Leavenworth  (Kans.)  Penitentiary  for  burglary  of  the  post  office  at  Macks- 
burg,  Iowa,  June  13,  1912.  Sentenced  April  6,  1915,  Des  Moines,  Iowa,  to  serve  1 
year  and  1 day  in  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of 
the  post  office  at  Hopeville,  Iowa,  May  22, 1912.  (Professional  safe  blower.)  Released 
January  27,  1916;  rearrested  same  date  on  indictment  returned  at  Springfield,  111., 
June  10,  1915,  for  burglary  of  the  post  office  at  Bluff  Springs,  111.,  August  1,  1912; 
acquitted  March  23,  1916,  Springfield,  111.  History  21793. 


157 


POST  OFFICE  BURGLAR. 


CLEM  HANNEY. 

Alias:  Teddy  Cole. 

Description. — Age,  about  29;  height,  5 feet  8^  inches;  weight,  128;  medium  build; 
medium  dark  complexion;  three  upper  front  teeth  missing;  chestnut  dark  hair;  nose 
slightly  crushed  and  bends  to  the  right;  receding  chin. 

Peculiar  marks. — Five  of  diamonds  tattooed  on  back  of  left  hand,  in  blue  and  red, 
between  thumb  and  index  finger.  II.  Lt.  sc.  of  si.  oblg.  at  J abv.  inner  half  1. 
brow. 

Bertillon.— 74.5;  86.0;  91.5;  18.2;  14.7;  13.2;  6.1;  27.2;  11.7;  9.7;  48.5. 

Sentenced  November  26,  1912,  Des  Moines,  Iowa,  to  pay  fine  of  $1,000  and  serve  5 
years  in  United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office  at  Macksburg,  Iowa,  June  13,  1912.  Arrested  November  21,  1915,  Leavenworth, 
Kans.,  upon  release  from  penitentiary  at  that  place,  on  indictment  returned  at 
Creston,  Iowa,  November  7,  1912,  charging  burglary  of  the  post  office  at  Hopeville, 
Iowa,  May  22,  1912.  Broke  jail  at  Kansas  City,  Kans.,  December  3,  1915,  and  at  large. 
(Safe  blower.)  Indictments  returned  at  Creston,  Iowa,  November  7,  1912,  for 
burglarly  of  the  post  offices  at  Hopeville,  Iowa,  May  22,  1912,  and  Ellston,  Iowa,  June 
17,  1912;  also  indictment  returned  at  Springfield,  111.,  June  10,  1915,  for  burglary 
of  the  nost,  office  at  Bluff  Springs.  111..  August  1,  1912,  are  pending.  Historv  21793. 

Indictment  returned  Springfield,  Illinois „ June  10, 

1915 , for  robbery  of  post  office  at  Bluff  Springs,  Illi~ 
nois  , stricken  from  the  docket  May  28,  1917,  with  leave 
to  re-instate . C.  B.  900s 

Indictments  returned  on  Nov*  7,  1912,  at  Creston,  Iowa, 
for  robbery  of  oost  offices  at  Honeville  and  Ellston, 

Iowa,  were  nolle  nrossed  on  March  22,  1921,  on  motion 
of  U,  S . Attorney.  CB  940. 


158 


POST  OFFICE  BURGLAR. 


OSCAR  GOETZENBERG. 

Alias:  Joe  Foley. 

Description. — Age,  about  29;  height,  5 feet  4R|  inches;  weight,  141;  medium  build; 
florid  complexion;  medium  chestnut  hair;  blue  eyes;  convex  nose. 

Peculiar  marks. — -Vert,  scar  palm  of  left  hand,  inner.  Scar  oblique  internal  right 
wrist,  rear.  Scar  curved  cavity  internal  below  right  wrist,  frt.  Scar  on  lower  lip  to 
left  of  median  line. 

Bertillon. — 64.9;  79.0;  90.9;  18.9;  14.1;  13.6;  6.4;  25.1;  11.5;  9.3;  45.6. 

Sentenced  November  14,  1912,  Fergus  Falls,  Minn.,  to  serve  5 years  in  United 
States  penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $100,  for  burglary  of  the 
post  offices  at  Bagley,  Minn.,  September  1,  1912,  and  Lengby,  Minn.,  September  11, 

1912.  Sentenced  on  each  count  of  indictment,  charging  above  offenses,  sentences  to 
be  served  concurrently  (safes  blown).  Indictments  returned  at  Duluth,  Minn., 
January  16,  1913,  for  burglary  of  the  post  office  at  Winton,  Minn.,  August  15,  1912; 
also  for  forgery  of  post-office  money  order  at  Eveleth,  Minn.,  September  30,  1912,  are 
pending.  History  21909. 

Criminal  record  given  as  follows:  “July  25,  1910,  arrested  on  charge  of  fighting; 
fined  $15  and  costs.  October  29,  1910,  arrested  on  a charge  of  disorderly  conduct; 
fined  $1  and  costs.  January  12,  1911,  arrested  on  charge  of  forgery  and  passing  of 
forged  check  on  the  proprietor  of  a confectionery  store;  case  dismissed.  Later  arrested 
on  charge  of  petit  larceny  and  sentenced  to  serve  20  days  in  workhouse  without  option 
of  fine.”  This  record  furnished  by  chief  of  police,  Ashland,  Wis. 

Released  from  Leavenworth,  Kansas,  penitentiary,  Aug.  24, 
1916,  expiration  of  sentence.  The  two  indictments  re- 
turned against  defendant  at  Duluth,  Minn.,  Jan*  16,  1913, 
for  burglary  of  the  post  office  at  Winton,  Minn* , Aug*  15, 
1912,  and  passing  a forged  money  order  at  Eveleth,  Min n. , 
Sept.  30,  1912,  were  dismissed  July  14,  1916. 


159 


POST  OFFICE  BURGLAR. 


CHARLES  KELLY. 

Aliases:  Harry  Smith,  Kid  Martin,  Martin  Connors,  Joe  Connisky,  Frank  Kelly. 
Description. — Age,  about  30;  height,  5 feet  5f  inches;  weight,  118;  slender,  erect 
build;  light  complexion;  dark-chestnut  hair;  eyes,  light  chestnut;  narrow,  long  face. 
Marks  of  identification. — II.  Nail  of  thumb  partly  amputated.  III.  Scar  on  forehead . 
Bertillon. — 66.5;  60.0;  89.3;  18.0;  15.8;  13.4;  5.8;  23.5;  10.8;  8.0;  42.9. 

Sentenced  January  30,  1914,  Duluth,  Minn.,  to  serve  5 years  in  Minnesota  State 
Penitentiary,  Stillwater,  Minn.,  for  burglary  of  the  post  office  at  Cook,  Minn.,  May 
22,  1912.  Served  a previous  sentence  of  18  months  in  prison  at  Waupun,  Wis.,  for 
State  offense  (burglary).  History  21909. 

Released  from  penitentiary  on  expiration  of  sentence, 
and  transportation  furnished  to  Jersey  City,  New 
Jersey,  October  7,  1917.  C.  B.  9C2. 


160 


POST  OFFICE  BURGLAR. 


michael  McDermott. 

Aliases:  Mickey  McDermott,  Mike  Murray,  Michael  Murray. 

Description. — Age,  about  27;  height,  5 feet  8|  inches;  weight,  132;  medium  build; 
fair  complexion;  teeth  fair;  dark-chestnut  hair;  blue  eyes. 

Bertillon—  74.9;  69.0;  92.0;  19.1;  14.6;  13.9;  6.2;  25.2;  11.6;  9.0;  45.7. 

Sentenced  February  27,  1913,  to  pay  fine  of  $100  and  serve  5 years  in  the  State 
penitentiary,  Stillwater,  Minn.,  for  burglary  of  the  post  office  at  Cook,  Minn.,  May  22, 
1912.  Connected  with  certain  burglaries  at  St.  Paul,  Minn.,  during  1912.  History 
21909. 

Released  from  Leavenworth,  Kans.,  penitentiary,  Dec.  3, 
1916,  expiration  of  sentence,  and  transportation  furnisned 
to  Duluth  , Minn « 


161 


POST  OFFICE  BURGLAR. 


PATRICK  SULLIVAN. 


Aliases:  Bob  Miller,  Robert  Devine,  Boston  Bobby. 

Description. — Age,  about  52;  height,  5 feet  4f  inches;  weight,  145;  medium  build 
sandy  complexion;  two  upper  front  teeth  gold  crowned;  hazel-gray-blue  eyes;  medium 
sandy  hair. 

Marks  of  identification. — III.  Ct.  ab.  2 c.  ant.  cor.  1.  eyebrow.  Pit  scar  5 ab.  root 
of  nose  on  m.  line.  Ct.  vert,  £ c.  back  of  neck  on  m.  line.  Pit  scar  1.  neck,  6 back 
of  ear.  Cut  hor.  1 c.  rim  of  1.  ear,  rear. 

Bertillon.— 64.0;  65.0;  88.3;  18.8;  14.4;  12.9;  6.6;  26.2;  11.6;  8.9;  44.4. 

Sentenced  November  22,  1913,  Milwaukee,  Wis.,  to  serve  2 years  and  6 months  in 
United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at 
Plainfield,  Wis.,  October  14,  1913.  Released  November  23,  1915,  and  arrested  that 
date  at  Leavenworth,  Kans.,  on  charge  of  other  post-office  burglaries.  Escaped  from 
jail,  Kansas  City,  Kans.,  and  reported  still  at  large  December  15,  1915.  Indictments 
returned  at  Duluth,  Minn.,  January  16,  1913,  for  burglarizing  the  post  offices  at  Win- 
ton,  Minn.,  Willow  River,  Minn.,  and  Cook,  Minn.,  pending.  Histories  24091  and 
21909. 


Under  the  name  of  ROBERT  DEVINE , re-arrested 
1917,  at  Celina,  Minn.,  for  the  Cook,  Minn 
robbery.  ' ’ 


April  25, 
post  office 


Under  name  of  Robert  Devine,  sentenced  July  11, 
1917,  Duluth,  Minn.,  to  serve  four  months  in  the 
Saint  Louis  County  jail  there  for  robbery  of  the 
Cook,  Minn*,  post  office.  Indictments  covering 
robberies  of  post  offices  at  Willow  River  and  " 
Winton,  Minn,  dismissed  July  11,  1917,  Duluth, 
Minn. 


162 


POST  OFFICE  BURGLAR. 


DAVID  DRISCOLL. 


Aliases:  George  Adams,  Joseph  Lyman,  Canada  Slim,  Geo.  Johnson,  John  O’Hear- 
and,  Herman  Wilkenson. 

Description. — Age,  about  57;  height,  5 feet  10|  inches;  weight,  155;  medium  slender 
build;  sandy  complexion;  gray  hair;  eyes,  “yel.  az.  bl.” ; teeth,  2 upper,  left  side,  out. 

Peculiar  marks.— I.  Ct.  ob.  c.  base  of  th.,  out.  III.  Ct.  ob.  1^  c.  r.  temple  2 fr. 
eyebrow.  Burn  scar  8x51.  jaw,  bel.  ear. 

Bertillon—  78.0;  92.0;  92.4;  18.7;  15.1;  14.0;  6.7;  27.8;  12.2;  9.9;  50.7.  . 

Following  is  criminal  record  as  furnished  by  the  warden  of  the  Wisconsin  State 
prison  in  1908:  “As  John  O’Hearand,  No.  8656,  committed  to  Wisconsin  State  prison 
January  3,  1903,  to  serve  4 years  for  crime  of  burglary.  Discharged  on  reduction  of 
time  March  3,  1906.  As  Herman  Wilkenson,  No.  10369,  committed  by  circuit  court 
for  Ozaukee  County,  September  3,  1908,  to  serve  1 year  for  the  crime  of  burglary. 
Has  been  arrested  at  Des  Moines,  Iowa,  Omaha,  Neb.,  and  various  places  in  Wis- 
consin on  suspicion  and  for  vagrancy.” 

Sentenced  November  22,  1913,  Milwaukee,  Wis.,  to  serve  2 years  and  6 months  in 
United  States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at 
Plainfield,  Wis.,  October  14,  1913  (safe  blown). 

Released  November  23, 1915,  and  taken  into  custody  by  State  authorities,  Leaven- 
worth, Kans.;  taken  to  Wautoma,  Wis.,  where  he  was  sentenced  by  State,  April  19, 
1916,  to  serve  5 years  in  State  prison,  Waupun,  Wis.,  for  burglary  of  post  office: 
Plainfield,  Wis. , October  14, 1913.  Under  the  name  of  George  Adams,  he  was  indicted 
November  25,  1908,  Milwaukee,  Wis.,  for  burglary  of  post  office  at  Mountain,  Wis., 
May  11,  1908,  which  indictment  is  outstanding  at  this  time.  Histories  14712  and 
24091. 


POST  OFFICE  BURGLAR. 


WARREN  J.  GARDNER. 

Alias:  Warren  Guardner. 

Description. — Age,  about  40;  height,  5 feet  6f  inches;  weight,  158;  slender  build; 
florid  complexion;  one  right  one  left  upper  tooth  absent;  medium  chestnut  hair;  blue 
eyes;  receding  chin. 

Peculiar  marks. — -I.  Tat.  red  and  blue  woman’s  bust,  deck  of  cards,  poker  chips, 
revolver,  and  knife.  Man’s  bust,  heart  pierced  with  dagger  at  left  forearm.  II.  Tat. 
red  and  blue  U.  S.  coat  of  arms,  Co.  M.  1st  Prov.  Regt.  U.  S.  A.  W.  J.  Gardner  jockey 
head  horseshoe  head  and  heart  and  flags  at  right  forearm. 

Bertillon.— 70.0;  76.0;  90.4;  19.7;  15.0;  13.8;  7.0;  24.8;  11.7;  9.1;  46.2. 

Served  terms  in  Ohio  State  Penitentiary,  for  burglary,  etc.  Sentenced  October  16, 
1914,  Cleveland,  Ohio,  for  burglary  of  the  post  office  at  Damascus,  Ohio,  August  20, 
1914,  to  serve  3 years  in  the  West  Virginia  State  Penitentiary,  Moundsville,  W.  Va. 
History  25952. 


164 


POST  OFFICE  BURGLAR. 


FRED  DIXON. 

Alias:  Fred  Dickson. 

Description  .—Age,  about  34;  height,  5 feet  6f  inches;  weight,  133;  slender  build; 
dark  complexion;  number  of  teeth  absent;  black  gray  hair;  medium  chestnut  eyes. 
Peculiar  marks. — Obi.  sc.  of  3.5  at  middle  of  chin. 

Bertillon—  69.5;  71.0;  90.4;  18.7;  15.1;  13.8;  6.7;  25.5;  11.2;  8.9;  44.3. 

Information  received  to  effect  that  Dixon  has  served  terms  in  county  jail  and  work- 
house.  Sentenced  October  16,  1914,  Cleveland,  Ohio,  to  serve  one  year  in  the  West 
Virginia  State  penitentiary  at  Moundsville,  W.  Va.,  for  burglary  of  the  post  office  at 
Damascus,  Ohio,  August  20,  1914.  History  25952. 


165 


POST  OFFICE  BURGLAR. 


CLAUDE  A.  AVERILL. 

Alias:  John  Garvin. 

Description. — Age,  about  26;  height,  5 feet  3f  inches;  weight,  125;  low,  slender  build ; 
dark  complexion;  full  teeth;  dark  chestnut  hair;  yellow  slate  eyes. 

Peculiar  marls. — L.  arm:  Small  oval  scar  at  10  above  wrist,  rear.  R.  arm:  Small 
scar  on  base  of  thumb,  rear.  Face:  Scar  of  1.5  hor.  at  4 above  outer.  R.  eyebrow: 
Scar  of  1.2  obi.  inner  at  4 above  middle.  L.  eyebrow:  Scar  of  1.5  vert,  at  median  2 
above  root  of  nose. 

Bertillon.— 62.0;  60.0;  89.5;  19.3;  15.4;  13.7;  6.3;  24.2;  10.5;  8.3;  41.5. 

Believed  to  have  been  connected  with  several  post-office  burglaries  committed  in 
Connecticut  and  Massachusetts  during  1912. 

Sentenced  December  1,  1914,  Hartford,  Conn.,  to  serve  18  months  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $1  for  attempted  burglary  of  the  post  office 
at  Eastford,  Conn.  History  21653. 


166 


POST  OFFICE  BURGLAR. 


MACK  PETTY. 

Alias:  Fort  Worth  Kid. 

Description. — Colored;  age,  about  19;  height,  5 feet  inches;  weight,  119;  slender 
build;  light-brown  complexion;  black  hair;  brown  eyes. 

Peculiar  marlcs. — 4 gold  teeth  upper,  frt.  Raised  cut  scar  between  2 and  3 jt.  left 
index  finger,  back.  Small  cut  sc.  lower  right  arm,  frt.  Dent  sc.  right  shoulder,  rear. 

Bertillon. — 66.4;  67.0;  94.1;  18.3;  14.5;  12.6;  6.2;  26.0;  11.6;  8.9;  45.2. 

Sentenced  by  State  authorities,  Center,  Tex.,  March  3,  1915,  to  serve  6 years  im- 
prisonment in  Texas  State  penitentiary,  Huntsville,  Tex.,  for  burglary  of  the  store 
and  post  office  at  Choice,  Tex.,  January  25,  1915.  Also  sentenced  same  date  to  serve 
4 years  in  the  same  institution  for  burglary  of  store  near  Center,  Tex.  Stated  to  be  a 
“gentleman  gambler,  burglar,  and  thief.”  History  27486. 


167 


POST  OFFICE  BURGLAR. 


FELIX  MAXEY. 


Description . — Colored;  age,  about  20;  height,  5 feet  8 inches;  weight,  175;  medium 
stout  build;  dark-brown  complexion;  good  teeth;  broad  and  flat  nose;  black  hair. 

Peculiar  marks. — Large  irregular  sc.  upper  left  forehead.  Cut  scar  below  left  eye. 
Large  raised  cut  sc.  ^ in.  above  right  eyebrow;  cut  scar  2nd  joint  right  middle  finger 
frt.  Right  middle  finger  stiff  and  crooked  at  1st  and  2nd  jt.  Right  little  finger  cut 
off  at  1st  joint;  cut  sc.  right  shoulder  blade. 

Bertilion. — 72.7;  80.0;  88.4;  19.4;  15.6;  15.0;  6.3;  28.5;  12.4;  9.6;  50.4. 

Sentenced  March  3,  1915,  to  serve  4 years  imprisonment  in  Texas  State  peni- 
tentiary, Huntsville,  Tex.,  for  burglary  of  store  and  post  office,  Choice,  Tex.,  January 
25,  1915;  also  sentenced  same  date  to  same  prison  to  serve  2 years  for  burglary  of 
store  near  Center,  Tex.  History  27486. 


168 


POST  OFFICE  BURGLAR. 


HOMER  FORBES. 

Aliases:  “Bogus,”  “Axe  Handle.” 

Description. — Age,  about  31;  height,  6 feet;  weight,  145  pounds;  medium  slender 
build;  fair  complexion;  three  lower  front  teeth  missing;  light  blond  hair;  eyes,  “No.  2 
dent,  yel.” 

Peculiar  marks  of  identification. — I.  Tat.  of  rose  pierced  by  dagger,  bel.  1.  elb. 
outer.  II.  R.  hand  ampt.  at  wrist.  III.  Small  irreg.  scar  at  1\  abv.  si.  rear  r.  angle 
of  mouth.  Scar  of  \"  hor.  at  point  of  chin.  L.  eye  partly  covered  by  white  film. 
Blue  sc.  of  l"  si.  bel.  out.  1.  brow.  Upper  frt.  teeth  sep.  and  slightly  exposed. 

Bertillon.— 83.0;  60.0;  94.5;  19.5;  15.7;  14.5;  5.7;  28.8;  12.3;  9.5;  49.8. 

Sentenced  April  14,  1915,  Cape  Girardeau,  Mo.,  for  burglary  of  the  post  office  at 
Ardeola,  Mo.,  November  12,  1914;  sentence,  fine  of  $1,000  and  imprisonment  5 years  in 
Leawenworth  (Kans.)  Penitentiary.  “Forbes  served  a year  in  the  State  prison  at 
Jefferson,  Mo.,  in  1910  for  burglarizing  a store  at  Morehouse,  Mo.  He  has  been  twice 
convicted  by  the  State  for  ‘bootlegging.’  ” History  27011. 

released  on  commutation  of  sentence  from 
Leavenworth  penitentiary,  Dec*  22,  191C,  and 
transportation  furnished  to  Sherman,  Texc.s 

CUB  .924-, 


169 


POST  OFFICE  BURGLAR. 


GUY  KNIGHT. 

Description. — Age,  about  25;  height,  5 feet  9f  inches;  weight,  142;  slender  build; 
fair  complexion ; full  teeth;  blond  hair;  eyes  “No.  4 ch.” 

Peculiar  marks  of  identification. — I.  Sc.  curv.  with  cav.  in.  of  \ at  3rd.  II.  Tat. 
heart  and  cross  bel.  r.  elb.,  outer.  Sc.  curv.  with  cav.  bel.  of  at  1st  ph.  r.  ^humb 
rear.  III.  Sm.  indist.  sc.  at  abv.  mid.  1.  brow. 

Bertillon.— 77.0;  80.0;  93.5;  18.8;  15.8;  14.5;  6.5;  26.2;  11.8;  9.1;  47.7. 

Sentenced  April  14,  1915,  Cape  Girardeau,  Mo.,  for  burglary  of  the  post  office  at 
Ardeola,  Mo.,  November  12,  1914.  History  27011. 

The  sentence  imposed  on  the  date  and  at  the  place  mentioned 
above  was  for  the  term  of  one  year,  in  the  Leavenworth,  Kans. 
penitentiary. 


170 


POST  OFFICE  BURGLAR. 


CHARLES  REYNOLDS. 

Alias:  “Push”  Reynolds. 

Description. — Age  about  20;  height,  5 feet  11  inches;  weight,  148;  slender  build; 
fair  complexion;  full  teeth;  blond  hair;  slate  blue  eyes. 

Peculiar  marks  of  identification. — I.  Sc.  of  1\"  oblg.  in.  at  abv.  1.  wrist  frt.  II.  Sm. 
sc.  at  3"  abv.  r.  wrist  front.  III.  Sc.  sin  of  3"  oblg.  to  rear,  begins  at  abv.  mid. 
1.  brow,  extends  down  on  nose. 

Bertillon.—  80.5;  85.0;  94.0;  18.9;  15.0;  13.9;  6.6;  27.3;  11.6;  9.3;  48.8. 

Sentenced  April  13,  1915,  Cape  Girardeau,  Mo.  to  serve  3 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Mingo,  Mo'., 
November  15,  1913.  History  24275. 

Released  from  Leavenvortn,  Kans.,  penitentiary  Oct* 

7,  1919,  on  expiration  of  sentence,  and  transporta- 
tion furnished  + o Tulsa,  Gkla,  CB  931 « 


171 


POST  OFFICE  BURGLAR. 


BENJAMIN  T.  VOTAW. 

Description  — Age,  about  28;  height,  5 feet  9^  inches;  weight,  174;  medium  build; 
medium  fair  complexion;  full  teeth;  chestnut  medium  hair;  eyes,  “rad.  yel.  No.  2.” 

Peculiar  marks  of  identification. — III.  Sm.  mole  at  2\"  to  frt.  of  r.  lobe.  Sc.  indist. 
of  bel.  hor.  at  1\"  bel.  out.  r.  eye.  Sm.  sc.  at  2"  to  frt.  of  1.  lobe.  IV.  Brown 
mole  at  1\"  to  1.  of  m.  line  at  bel.  1.  nipple. 

Bertillon.— 76.5;  81.0;  93.5;  19.5;  15.4;  14.0;  6.0;  27.4;  11.5;  9.6;  47.2. 

Sentenced  April  13,  1915,  Cape  Girardeau,  Mo.,  to  serve  3 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Mingo,  Mo., 
November  15,  1913.  History  24275. 

Released  from  penitentiary,  Aug* 6,  1917 , ©n  expira- 
tion of  sentence,  and  transportation  furnished  to 
Elmhurst,  Wis.  0.  B,  899, 


POST  OFFICE  BURGLAR. 


GEORGE  CRAVENS. 

Description. — Age,  about  21;  height,  5 feet  7f  inches;  weight,  139;  medium  build; 
dark  complexion;  good  teeth;  chestnut-black  hair;  pupil  of  right  eye  dilated.  Light 
scum  on  left  eye. 

Peculiar  marks  of  identification. — I.  Lt.  trace  of  tat.  of  head  of  woman,  abv.  1.  elbow, 
outer.  Tat.  of  girl  in  nude  “America”  at  1.  forearm  frt.  II  Tat.  of  shield,  star, 
eagle,  etc.,  lt.  outline  of  heart  with  word  “Love”  on  r.  forearm  frt.  Tat.  of  but- 
terfly, heart,  chain,  bracelet  on  r.  forearm,  outer  rear.  III.  Small  scar  on  upper  of 
r.  wing  of  nose.  Sc.  ridge  of  nose  at  r.  of  root.  Sc.  of  1 in.  on  lower  lip;  sc.  bot. 
r.  jaw;  sc.  to  r.  of  larynx. 

Bertillon.— 72.0;  72.5;  92.0;  19.6;  15.3;  13.8;  6.1;  25.8;  11.3;  8.8;  45.2. 

Sentenced  January  25,  1915,  Indianapolis,  Ind.,  to  serve  2 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Harrisville,  Ind., 
May  21,  1914.  History  25417. 

Released  from  prison  Sept.  5,  1916.  expiration  of  sentence. 


173 


POST  OFFICE  BURGLAR. 


WILLARD  SMITH. 

Description. — Age,  about  21;  height,  5 feet  7f  inches;  weight,  162;  medium  build; 
fair  complexion;  chestnut-blond  hair;  two  upper  front  gold-crowned  teeth,  and  one 
upper  right  gold-crowned  tooth. 

Bertillon.— 72.0;  76.0;  91.5;  18.1;  15.6;  14.1;  5.9;  27.3;  12.1;  9.0;  46.8. 

Sentenced  January  25,  1915,  Indianapolis,  Ind.,  to  serve  two  years  in  the  United 
States  penitentiary  at  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Harris- 
ville,  Ind.,  May  21,  1914.  History  25417. 

Released  from  prison  8ept<  15,  1916-  expiration  of  sentence. 


174 


POST  OFFICE  BURGLAR. 


ED  CONROY. 


Aliases:  Frank  Howard,  Edward  Delaney,  Ed  Williams. 

Description. — Age,  about  62;  height,  5 feet  7f  inches;  weight,  148;  stocky  build; 
ruddy  complexion;  teeth  fair;  silver-gray  hair;  yellow-blue  eyes. 

Peculiar  marks. — I.  Tat.  r.  and  b.  girl  in  bathing  suit,  arms  folded  bet.  wrist  and 
elbow  ant.  Tat.  r.  and  b.  girl  in  bathing  suit  holding  Am.  flag  bet.  wrist  and  elbow 
ext.  Zigzag  scar  vert,  of  1.5  second  phal.  post.  Curv.  scar  obi.  of  1.4  first  phal. 
thumb  post.  ext.  Thumb  short  and  stubby.  II.  Tat.  r.  and  b.  weeping  willow 
with  words  “ Memory  of  my  mother,”  bet.  wrist  and  elbow  ant.  Tat.  r.  and  b. 
clasped  hands  at  5.5  above  wrist  ant.  Tat.  r.  and  b.  of  sailor’s  return  home.  Lady’s 
head  and  bust  below,  bet.  wrist  and  elbow  ext.  curv.  Scar.  vert,  of  1.0  third  jt.  ring 
finger  post.  Tip  of  index  finger  deformed  from  felon.  Thumb  short  and  stubby. 
Scar  rect.  hor.  of  1.7.  III.  N-shaped  scar  4.0  x 1.5  at  1.0  left  of  m.  line. 

Bertillon.— 71.0;  74.0;  91.3;  19.4;  14.9;  12.7;  7.1;  25.6;  11.6;  8.7;  45.5. 

National  Bureau  of  Criminal  Identification,  Washington,  D.  C.,  furnishes  following 
information:  “Ed.  Conroy,  No.  1522.  As  Edward  Williams,  arrested  at  Cleveland, 
Ohio,  April  15,  1912;  charge,  picking  pockets.  Held  grand  jury,  $500,  May  3 1912; 
sentenced  to  one  year  in  the  Ohio  Penitentiary.  As  Frank  Howard,  No.  16398, 
received  at  the  Ohio  Penitentiary  January  18,  1884,  from  Hamilton  County,  Ohio; 
term,  five  years;  charge,  burglary;  discharged  October  17, 1887.  As  Edward  Delaney, 
No.  27110,  received  at  the  Ohio  Penitentiary  October  25,  1895,  from  southern  district 
Ohio,  United  States  court;  sentenced  to  four  years  for  violating  section  5478,  United 
States  Statutes.  Discharged  July  29,  1898;  breaking  and  entering  post  office.  As 
Frank  Howard,  No.  38428,  received  at  the  Ohio  Penitentiary  June  11,  1908,  from 
Marion  County,  Ohio.  Sentenced  to  five  years;  charged  attempt  burglary;  discharged 
October  10,  1911.  As  Edward  Delaney,  No.  2562,  arrested  at  Toledo,  Ohio,  February 
1,  1912;  charge,  suspicious  person;  released -February  1,  1912.  As  Robert  Joseph 
Sullivan,  No.  1390,  arrested  August  12,  1913,  Fort  Wayne,  Ind.;  charge,  malicious 
trespass;  $4  and  costs  and  30  days  in  jail.  As  Ed.  Conroy,  arrested  at  Fort  Wayne, 
Ind.,  No.  1522,  for  robbing  United  States  post  office  at  Avilla,  Ind.  Bound  over  to 
Federal  court,  $1,000  bond.” 

Sentenced  January  25,  1915,  Indianapolis,  Ind.,  to  serve  four  years  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  for  burglarizing  the  post  office  at  Avilla, 

Tnri  ok  iQii  QEunn 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, February  25,  1918,  and  transportation  furnished 
him  to  Toledo,  Ohio*  C.  B.  910. 


1,75 


POST  OFFICE  BURGLAR. 


FRANK  MYERS. 

Alias:  “Lafayette  Blink.” 

Description. — Age,  about  45;  height,  5 feet  4f  inches;  weight,  127  pounds;  medium 
stocky  build;  ruddy  complexion;  dark-chestnut  hair  mixed  with  gray;  yellow-blue 
eyes. 

Peculiar  marks. — I.  Tattoo  r.  and  b.  Am.  flag.  Tat.  blue  heart  below,  bet.  elbow  and 
wrist  ant.  Tat.  blue  letters  “G.  A.”  at  4.5  above  wrist  ant.  curv.  scar  obi.  of  1.0  at 
5.0  above  wrist  ant.  II.  Tat.  letters  “G.  A.”  of  10.0  above  wrist.  Tat.  blue  roman 
cross  at  5.0  above  wrist  post.  Tat.  ring  around  forearm  at  4.0  above  wrist.  Index 
finger  deformed  and  mashed  at  tip.  III.  Scar  rect.  vert,  of  m.  line.  Zigzag  scar 
vert,  of  2.0  at  3.5  back  of  left  cor.  of  mouth.  Scar  rect.  obi.  of- 1.2  on  right  cheek  bone. 

Bertillon. — 64.5;  69.0;  89.0;  18.6;  15.0;  12.0;  6.6;  23.7;  11.4;  9.4;  45.0. 

Sentenced  January  25,  1915,  at  Indianapolis,  Ind.,  to  serve  2 years  in  the  United 
States  penitentiary  at  Leavenworth,  Kans.,  for  burglarizing  the  post  office  at  Avilla, 

Ind.  History  25610. 

Released  from  prison  Septc  5,  1916,  expiration  of  sentence- 


176 


POST  OFFICE  BURGLAR. 


JAMES  HATTON. 

Alias:  Harry  Pond. 

Description. — Age,  about  34;  height,  5 feet  10|  inches;  weight,  169  pounds;  stocky 
build;  ruddy  complexion;  light-chestnut  hair;  slate-blue  eyes. 

Peculiar  marks. — II.  Tat.  red  and  blue  sailor  girl  bet.  elbow  and  wrist  cut.  III. 
Super  arches  very  prominent. 

Bertillon.—  77.8;  88.0;  94.2;  19.6;  15.1;  15.3;  7.2;  27.6;  12.2;  9.4;  48.5. 

Sentenced  January  25,  1915,  to  serve  4 years  in  the  United  States  penitentiary  at, 
Leavenworth,  Kans.,  for  burglarizing  the  post  office  at  Avilla,  Ind.  Sentenced  at 
Indianapolis,  Ind.  Information  received  to  effect  that  he  was  transferred  to  insane 
asylum,  January  5,  1916.  History  25610. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence , February  25,  1918,  and  transportation  furnished 
him  to  Indianapolis,  Indiana.  ‘ C.  B.  910. 


177 


POST  OFFICE  BURGLAR. 


JAMES  BASSAMO. 

Alias:  James  Bassano. 

Description. — Age,  about  24;  height,  5 feet  9f  inches;  weight,  167;  medium  build; 
medium  fair  complexion;  full  teeth;  chestnut  medium  hair;  eyes,  radiant  orange. 

Peculiar  marks  of  identification. — L.  arm:  Sc.  of  2 obi.  outer  at  2.5  above  1 jt.  little 
finger,  frt.  R.  arm:  Sc.  of  2 x 2.5  (burn)  at  1st  joint  little  finger,  rear.  Face:  Sc. 
of  1 x 1 at  2 above  outer  half  of  r.  eyebrow.  Sc.  of  1.5  vert,  just  to  1.  of  median  at 
3 above  root  of  nose.  Sc.  of  1 on  r.  point  of  chin. 

Bertillon.— 77.0;  87.0;  95.0;  19.9;  15.4;  14.5;  7.0;  28.4;  12.8;  10.1;  50.1. 

Criminal  record  given  as  follows:  “St.  Vincent’s  Home,  Utica,  N.  Y.,  truancy,  3 
months.  Montgomery  County  Jail,  1907,  burglary,  third.  Sentence  suspended. 
Clinton,  N.  Y.,  prison,  October  18,  1911,  from  Montgomery  County,  as  James  Bassano, 
B-9798,  4 years,  burglary,  third,  and  grand  larceny,  second;  transferred  to  Auburn 
Prison  December  18,  1912,  A-32593;  transferred  to  Clinton  Prison  August  7,  1913, 
C-9798.  Discharged  by  commutation  October  17,  1914,  allowed  1 year.  Inquiry 
Syracuse  police  department  as  James  Bassano,  No.  6088,  arrested  March  10,  1915, 
burglary,  third,  post  office.” 

Sentenced,  April  15,  1915,  to  serve  2 years  in  the  United  States  penitentiary, 
Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Fort  Hunter,  N.  Y.,  March  8,  1915. 
History  27353. 

Released  from  prison  Dec-  19,  1916,  expiration  of  sentence 
and  transportation  furnished  to  Amsterdam,  N.  Y. 


178 


POST  OFFICE  BURGLAR. 


MICHAEL  JOHN  KINOWSKI. 

Aliases:  John  Kino wski;  Frank  Kinowski. 

Description. — Age,  about  25;  height,  5 feet  7£  inches;  weight,  148;  medium  build; 
fair  complexion;  one  tooth  out;  medium  chestnut  hair;  pale  yellow  eyes. 

Peculiar  marks  of  identification. — L.  arm:  Tat.  of  heart  1.5x2  at  2 below  elbow, 
front.  R.  arm:  Tat.  of  nude  female  at  1.5  below  elbow,  front.  Face:  Brn.  mole  at 
2.5  to  rear  of  r.  wing.  Pit.  sc.  at  3 above  root  of  nose.  Brown  mole  on  post.  bord.  of 
L.  ear.  Face  pitted  from  skin  eruption. 

Bertillon.— 72.0;  78.0;  92.0;  18.3;  15.3;  13.9:  6.1;  24.7;  10.9;  8.4;  44.2. 

Criminal  record  given  as  follows:  “Buffalo,  N.  Y.,  jail,  train  riding,  10  days.  Harts 
Island,  N.  Y.,  10  days,  train  riding;  Onondaga  County  Penitentiary,  November  16, 
1909,  as  Frank  Kinowski,  L-9703,  petit  larceny,  $50  or  50  days;  Clinton,  N.  Y., 
prison,  April  15,  1910,  as  Michael  Kinowski,  C-9138,  from  Rensselaer  County,  3 years 
to  4J  years,  burglary,  third;  transferred  to  Great  Meadow  Prison  November  3,  1911, 
No.  341.  Paroled  October  14,  1912.  Declared  delinquent  November  18,  1913.” 

Sentenced,  April  15,  1915,  Syracuse,  N.  Y.,  to  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Fort  Hunter,  N.  Y., 
March  8,  1915.  History  27353. 

Released  from  prison,  Dec  19,  1916,  expiration  of  sentence 
and  transportation  furnished  to  Amsterdam,  N.  Y. 


179 


POST  OFFICE  BURGLAR. 


TOM  DALY. 

Alias:  Thomas  J.  Daly  (Daley). 

Description. — Age,  about  47;  height,  5 feet  9§  inches;  weight,  134;  slender  build; 
light  auburn  hair;  slate-blue  eyes;  fair  complexion. 

Marks  of  identification. — Scar  of  f inch,  vertical,  at  first  joint  of  left  thumb,  rear; 
scar  of  2 inches,  horizontal,  at  inches  above  first  joint  of  left  middle  finger,  rear; 
irregular  scar  of  If  inches,  vertical,  at  1|  inches  above  root  of  nose;  scar  curved,  cav- 
ity above,  of  1 inch  at  inches  below  outer  left  eye;  eyebrows  abundant  and  long. 

Bertillon . — 7 6.5;  77.0;  94.0;  18.1;  15.2;  13.8;  6.3;  26.7;  12.1;  9.3;  47.4. 

Sentenced,  June  25.  1914,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Douglas- 
ville,  Ga.,  November  24,  1913,  to  serve  5 years  in  the  United  States  penitentiary, 
Atlanta,  Ga.  Escaped  from  United  States  penitentiary,  Atlanta,  Ga.,  December  25, 
1914,  and  is  wanted.  History  24986. 

Advice  of  December  14,  1917,  states  that  this  person 
was  apprehended  at  Indianapolis,  Indiana,  in  August, 

1915,  where  he  was  taken  up  as  a suspect  and  found  to 
be  carrying  concealed  weapons.  Upon  identification 
as  Tom  Daly  he  was  returned  to  the  penitentiary  at 
Atlanta,  Georgia,  August  15,  1915,  where  he  is  at 
present  confiaed,  C.  D.  904, 


180 


POST  OFFICE  BURGLAR. 


JOE  H.  DOVE. 

Alias:  Joseph  H.  Dove. 

Description. — Age,  about  55;  height,  5 feet  6 inches;  weight,  113;  slender  build; 
fair  complexion,  full  teeth;  chestnut-gray  hair;  slate-blue  eyes. 

Marls  of  identification. — L.  arm:  Scar  of  5 obi.  slightly  downward  at  8 below  elbow, 
frt.  Small  sc.  on  1st  phal.  index,  rear.  Face:  Sc.  of  8 horz.  at  1.5  to  frt.  r.  lobe. 
Sc.  of  1.2  obi.  outer  at  1 above  left  angle  of  mouth.  Slightly  stoop  shouldered. 

B ertillon . — 6 7.5;  67.0;  88.5;  19.5;  14.8;  13.5;  7.1;  26.3;  11.0;  8.6;  45.3. 

Was  arrested  on  a State  warrant  charging  him  with  burglary  and  larceny  committed 
at  Greens  Cut,  Ga.,  December  3,  1913;  and  was  surrendered  to  Federal  authorities  for 
burglary  post  office,  Douglasville,  Ga.,  November  24,  1913. 

Sentenced  June  12,  1914,  Atlanta,  Ga.,  to  serve  5 years  in  the  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Douglasville,  Ga.,  November 
94  1Q13  TTistorv  949RR 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence,  March  31,  1918,  and  again  arrested,  but  by  whom 
and  on  what  charge  not  reported  by  the  Warden  of  the 
Atlanta,  Georgia,  penitentiary,  in  his  advice  of  April 
2’  1918'  C.  B.  912. 


181 


POST  OFFICE  BURGLAR. 


CHARLES  TURNER. 

Aliases:  J.  E.  Huff,  Eddie  Huff,  Missouri  Charlie. 

Description. — Age,  about  25;  height,  5 feet  7f  inches;  weight,  125;  slender  build; 
eyes,  “g.  r.  yellow,”  medium  chestnut  hair. 

Peculiar  marks. — Several  large  round  scars  on  forearm  (r.  arm).  Curve  cut  at  out. 
corner  1.  eye.  Scar  below  1.  lobe  on  lower  jaw. 

Bertillon.— 69.2;  70.0;  90.2;  18.9;  14.  7;  12.9;  6.4;  24.5;  10.7;  8.5;  44.5. 

Arrested  November  80,  1912,  St.  Louis,  Mo.,  for  burglary  of  Ferguson  Branch,  St. 
Louis,  Mo.,  post  office  (safe  blown),  November  19,  1912.  Turned  over  to  authorities 
of  Henry  County,  111.,  charged  with  burglary  of  bank  at  Hooppole,  111.,  September 
23,  1912.  Government  case  dismissed.  (Said  to  be  a professional  criminal — peddles 
needles,  etc.,  feigns  crippled,  etc.)  Disposition  of  State  case  not  reported.  History 
22369. 


182 


POST  OFFICE  BURGLAR. 


FRANK  CUMMINS. 

Aliases:  P.  J.  Nipp,  J.  B.  Regan. 

Description. — Age,  about  42;  height,  5 feet  4^  inches;  weight,  139;  medium  build; 
fair  complexion;  light  chestnut  hair;  slate-blue  eyes. 

Peculiar  marks. — Tat.  sailor  boy  above  elbow.  Marks  of  scald  extending  from 
wrist  nearly  to  elbow  and  around  arm.  Tat.  of  ship  and  clasped  hands  beneath, 
below  knee  joint,  anterior,  external. 

Bertillon.—Q 5.5;  71.0;  89.0;  20.1;  15.3;  11.3;  6.5;  25.0;  11.2;  9.0;  44.7. 

Arrested  November  30,  1912,  St.  Louis,  Mo.,  for  burglary  Ferguson  Branch,  St. 
Louis,  Mo.,  post  office  (safe  blown),  November  19,  1912.  Discharged,  insufficient 
evidence.  Served  15  years  in  penitentiary,  Fort  Madison,  Iowa,  and  one  term  in 
penitentiary  at  Allegheny,  Pa.  (Said  to  be  a professional  bank  and  post-office  burglar.) 
History  22369. 


j 


183 


POST  OFFICE  BURGLAR. 


RALPH  W.  KING. 

Aliases:  Johnnie  King,  J.  W.  Kingsland. 

Description. — Age,  about  44;  height,  5 feet  8f  inches;  weight,  149;  medium  fair 
complexion;  light  chestnut  hair;  light-blue  eyes. 

Peculiar  marks. — I.  Cut.  rect.  obi.  back  hand  bet.  th.  and  index,  cut  rect.  4 obi. 
base  of  th.  II.  Sc.  1 jt.  m.  finger,  rear.  Cut  rect.  1 obi.  1 ph.  m.  fing.  rear. 

Bertillon. — 71.5;  75.0;  93.3;  20.0;  15.0;  13.7;  6.5;  26.6;  11.5;  9.0;  46.6. 

Arrested  November  30,  1912,  St.  Louis,  Mo.,  for  burglary  of  Ferguson  Branch,  St. 
Louis,  Mo.,  post  office  (safe  blown),  November  19,  1912.  Turned  over  to  authorities 
of  Henry  County,  111.,  charged  with  burglary  of  bank  at  Hooppole,  111.,  September 
23,  1912.  Government  case  dismissed.  (Stated  to  be  professional  criminal — feigns 
blindness,  deaf  and  dumb,  cripple,  etc.)  History  22369. 


184 


POST  OFFICE  BURGLAR. 


GEORGE  HUFF. 

Aliases:  Grover  Cleveland  Huff,  K.  Y.  Slim. 

Description. — Age,  about  31;  height.  6 feet;  weight,  202;  medium  stout  build;  ruddy 
complexion;  two  teeth  out;  chestnut  black  hair;  eyes,  “g.  r.  yellow. ” 

Peculiar  marks. — Cut  crossing  1.  wrist.  Cut  27/  p.  h.  thumb  touching  nail.  Cross 
entwined  by  wreath.  Branches  on  each  side  in  blue.  Rosette  in  red  below  right 
forearm. 

Bertillon.— 79.0;  82.0;  94.4;  19.3;  16.0;  14.5;  6.6;  28.0;  11.9;  9.4;  47.7. 

Arrested  November  30,  1912,  St.  Louis,  Mo.,  for  burglary  of  the  Ferguson  branch, 
St.  Louis,  Mo.,  post  office,  at  which  time  the  safe  was  blown,  November  19,  1912. 
Turned  over  to  authorities  of  Henry  County,  111.,  charged  with  burglary  of  bank  at 
Hooppole,  111.,  September  23,  1912;  Government  case  dismissed.  (Safe  blower.) 
History  22369. 


185 


POST  OFFICE  BURGLAR. 


JAMES  CORRIGAN. 


Aliases:  “Seneca  Pete,”  J.  A.  Clark,  James  Murphy,  James  Clark,  James  Bush, 
Peter  McGuire,  James  Gorrigan. 

Description. — Age,  about  48;  height,  5 feet  9 inches;  weight,  161;  medium  build; 
florid  complexion;  full  teeth;  dark  chestnut  hair — bald;  gray  eyes. 

Peculiar  marks.- — I.  Dancing  girl  on  eagle  holding  flag,  bust  of  woman,  wreath  below 
in  red  and  blue  on  upper  arm.  Sailor  boy,  anchor,  woman’s  head,  bird,  dagger  piercing 
arm,  and  numerous  other  tat.  marks  covering  forearm.  II.  Crossed  flags,  head  of 
sailor  in  center,  eagle  above  up.  arm.  5 tat.  figures  on  forearm.  III.  Cut  irreg.  3 to 
1.  of  eyebrow.  Cut  rect.  2 obi.  1J  at  out.  cor.  of  1.  eyebrow. 

Beriillon.— 72.5;  80.0;  89.9;  19.8;  15.3;  14.0;  7.0;  26.5;  11.7;  8.7;  48.5. 

Arrested  November  30,  1912,  St.  Louis,  Mo.,  for  burglary  of  Ferguson  branch, 
St.  Louis,  Mo.,  post  office,  November  19,  1912.  Discharged  by  commissioner  and 
returned  to  Joliet,  111.,  penitentiary,  to  serve  an  unexpired  sentence  on  charge  of 
burglary.  Sentenced  April  22,  1916,  Little  Rock,  Ark.,  to  serve  5 years  in  United 
States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Kensett,  Ark., 
:uary  12,  1916.  (Safe  blower.)  Histories  22369  and  29642. 

Released  froiv  dhe  Adlan+a  , Ga,  , Peni+en+  zary , Gc1"  r 
21,  1919,  on  exnira+ion  of  sentence  and  +rari?^rf£i- 
+ :on  furnisheu  :o  Lr.^le  Rock,  *rk.  CD  931. 


186 


POST  OFFICE  BURGLAR. 


WALTER  VAUGHAN. 

Alias:  W.  B.  Vaughan. 

Description. — Age,  about  34;  height,  5 feet  9|  inches;  weight,  130;  slender  build; 
sallow  complexion;  blond  hair;  light  chestnut  eyes. 

Peculiar  marks. — L.  arm:  Tat.  cross  at  3 above  wrist  frt.  R.  arm:  Tat.  heart,  cross, 
anchor,  and  sword  at  7 below  elbow,  frt.  Face:  Small  mole  at  4 to  rear  sli.  below  r. 
angle  of  mouth.  Small  mole  at  3 to  rear  r.  angle  of  mouth.  Mole  at  4 to  rear  sli.  below 
1.  angle  of  mouth. 

Bertillon. — 77.5;  77.0;  95.0;  19.8;  15.2;  14.2;  5.7;  26.0;  12.1;  9.2;  48.9. 

Said  to  have  served  a term  in  the  Texas  State  penitentiary  for  burglary;  also  served 
three  years  of  a five-year  sentence  in  the  State  penitentiary  at  Baton  Rouge,  La.,  for 
horse  stealing.  Sentenced  March  30,  1914,  Shreveport,  La.,  to  serve  3 years  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Bienville, 
La.,  October  24,  1913  (safe  blown).  History  24406. 


187 


POST  OFFICE  BURGLAR. 


W.  F.  VAUGHAN. 

Aliases:  J.  H.  Vaughan,  John  Johnson,  W.  F.  Boyd,  W.  F.  Williams. 

Description. — Age  about  63;  height  5 feet  10  inches;  weight  140;  medium  slender 
build;  medium  fair  complexion;  medium  chestnut  hair;  si.  blue  eyes. 

Peculiar  marks. — L.  arm:  Scar  of  1.5  obi.  sli.  inner  at  7 above  wrist  rear.  R.  arm: 
Scar  ind.  of  1 vert,  on  base  of  thumb,  frt.  Face:  Scar  irreg.  1.5  x 1.5  at  3.5  below  sli. 
to  rear  outer  r.  eye.  Scar  ind.  of  burn  beginning  from  r.  wing,  running  sli.  below  r. 
angle  of  mouth. 

Bertillon.—' 78.0;  72.0;  93.0;  18.9;  15.2;  13.6;  5.9;  26.1;  11.4;  9.1;  47.8. 

Is  stated  to  be  a horse  thief. 

Sentenced  March  30,  1914,  Shreveport,  La.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Bienville,  La.,  October 
24,  1913  (safe  blown).  History  24406. 


188 


POST  OFFICE  BURGLAR. 


R.  K.  MARTIN. 

Alias:  Edwin  D.  Wagnon. 

Description.. — xVge,  about  38;  height,  5 feet  7\  inches;  weight,  140;  medium  build; 
dark  complexion;  chestnut-gray  hair;  eyes,  “No.  4 rad.  ch.” 

Peculiar  marks . — I.  Sc.  indist.  of  £ oblg.  down  on  1st  ph.  1.  ind.  fing.  frt.  II.  Scar 
of  f oblg.  si.  down  on  3rd  ph.  r.  mid.  fing.  frt.  III.  Scar  of  J x 1£  above  outer  r.  brow. 
Irreg.  indist.  sc.  of  1"  oblg.  si.  in  at  above  inner  1.  brow.  Indist.  sc.  of  oblg.  to 
1.  at  center  lower  lip. 

Bertillon, —71. 5;  71.0;  93.5;  20.2;  15.6;  14.2;  6.8;  24.3;  10.9;  8.5;  45.2. 

“Received  United  States  penitentiary,  Leavenworth,  Kans.,  April,  1903,  as  Edwin 
D.  Wagnon,  from  Clarmore,  Ind.  T.,  for  larceny  and  receiving  stolen  property. 
Released  December  8,  1906.” 

Sentenced  October  5, 1915,  Springfield,  Mo.,  to  serve  2 years  on  each  of  two  counts, 
sentences  to  run  concurrent,  in  United  States  penitentiary,  Leavenworth,  Kans., 
for  burglary  of  the  post  office  at  Willow  Springs,  Mo.,  March  26,  1915  (safe  blown). 

TTistnrv  OACXtt 

Released  from  prison  May  15,  1917,  expiration  of  sen- 
tence, and  transportation  furnished  to  Los  Angeles, 

Cal . 


189 


POST  OFFICE  BURGLAR. 


J.  J.  STARLING. 


This  person  reported  arrested  at  Sapulpa , Oklahoma, 
by  the  State  authorities  in  November,  1917,  for  rob- 
bery of  a bank  at  Waynesville,  Missouri,  when  he  with 
three  others  made  his  escape  after  fighting  a pitched 
battle  with  the  citizens,  on  the  night  of  June  22, 

1917.  He  was  sentenced  in  the  State  Court  at  Waynes- 
ville , Missouri,  March  22,  1918,  to  serve  twenty 
years  in  the  Missouri  State  penitentiary  at  Jefferson 
City,  Missouri,  C.  B.  912* 

1907,  to  serve  3 years  and  1 day  for  burglary.  Released  October  24,  1909.  As  J.  J. 
Starling,  Oklahoma  State  Prison,  received  January  18,  1910,  from  Johnson  County  to 
serve  3 years  for  burglary.  As  J.  J.  Starling,  received  Arkansas  State  Prison,  October 
18,  1913,  for  burglary  of  bank,  Fulton,  Ark.,  proved  alibi,  and  released.” 

Sentenced  October  5,  1915,  Springfield,  Mo.,  to  serve 2 years  on  each  of  two  counts, 
sentences  to  run  concurrent,  in  United  States  penitentiary,  Leavenworth,  Kans., 
for  burglary  of  the  post  office  at  Willow  Springs,  Mo.,  March  26,  1915  (safe  blown). 
Indictment  returned  November  12,  1913,  Jonesboro,  Ark.,  for  burglary  of  the  post 
office  at  Pocahontas,  Ark.,  July  7,  1913,  pending.  History  24055. 


The  indictment  charging  burglary  of  the  post  office 
at  Pocahontas,  Ark.,  was  nol-prossed  Nov.  22,  1915, 
This  information  supersedes  that  appearing  on  Criminal 
Bulletin  N O 8&1  * concern! n r this  i nd  i r. trnen t . 

from  prison  May  15,  1917,  expiration  of  sen- 
.d  transportation  furnished  to  Oklahoma,  Ok la . 


190 


POST  OFFICE  BURGLAR. 


HERMAN  J.  SPEAR. 


Description. — Age,  about  20;  height,  5 feet  4J  inches;  weight,  136;  medium  build; 
fair  complexion;  full  regular  teeth;  light-brown  hair;  blue  eyes. 

Peculiar  marks. — I.  1 big  ragged  scar  of  7 x 3J  on  forearm,  rear;  1 cut  scar  of  1 hor. 
1st  jt.  thumb,  rear.  Numerous  scars  on  back  of  hand  and  fingers.  Index  finger  nail 
scarred.  II.  Numerous  small  white  scars  on  back  of  hands  and  fingers.  III.  1 Small 
round  raised  sc.  at  2\ ab.  r.  eyebrow.  1 hairy  mole  at  3 bel.  1.  ear. 

Bertillon.— 63.0;  69.0;  88.2;  18.9;  16.1;  14.5;  5.9;  24.9;  11.7;  8.8;  45.0. 

Sentenced  December  8,  1913,  Wellsboro,  Pa.,  to  serve  not  less  than  3 nor  more  than 
10  years  solitary  confinement  in  Eastern  Penitentiary,  Philadelphia,  Pa.,  and  fined 
$100,  for  burglary  of  the  store  in  which  the  post  office  was  located  at  Middlebury 
Center,  Pa.,  August  24,  1913.  (Above  sentence  imposed  by  State  authorities.) 
History  23725. 


Paroled  March  8,  1917,  from  the  above  institution, 


191 


POST  OFFICE  BURGLAR. 


TONY  CHIPPI. 


Alias:  John  O’Brien,  Anthony  Chippi. 

Description. — Age,  about  27;  height,  5 feet  inches;  weight,  138;  medium  build; 
dark  complexion;  full  regular  teeth;  dark-brown  hair;  slate  eyes. 

Peculiar  marks. — I.  1 scr.  of  1 ver.  1st  jt.  thumb,  rear.  1 scr.  of  1 ver.  1st  jt.  index, 
rear  and  inner.  1 cut  scr.  of  1 hor.  bet.  thumb  and  index,  rear.  II.  1 faint  scr.  of  1J 
obi.  at  1st  jt.  index,  rear.  III.  1 faint  scr.  ab.  head  1.  eyebrow.  1 scr.  on  ridge  of 
nose  below  root.  1 scr.  at  2^  ver.  below  rt.  cor.  of  mouth.  Eyebrows  meet. 

Bertillon.— 64.0;  76.0;  91.3;  19.1;  15.1;  13.8;  6.8;  26.7;  13.0;  10.2;  48.7. 

Sentenced  December  8,  1913,  Wellsboro,  Pa.,  to  serve  not  less  than  1 year  and  6 
months  nor  more  than  10  years  to  solitary  confinement  in  the  Eastern  Penitentiary, 
Philadelphia,  and  fined  $50,  for  burglary  of  the  store  in  which  the  post  office  was 
located  at  Middlebury  Center,  Pa.,  August  24,  1913.  (Above  sentence  imposed  by 
State  authorities.)  History  23725. 

Paroled  June  8,  1917, 


192 


POST  OFFICE  BURGLAR. 


W.  A.  GALAGHER. 

Aliases:  W.  A.  Gallagher,  James  Gallagher,  William  Taylor. 

Description. — Age,  about  33;  height,  5 feet  4f  inches;  weight,  125;  medium  build; 
hair,  ch.  m.;  eves,  az.  deep. 

Peculiar  marks  ':  — II.  Blue  spot,  ft.  at  p.-i.  Pos. 

Bertillon. — 64.4;  62.0;  93.3;  19.0;  10.4;  12.6;  6.1;  23.7;  10.4;  7.9;  42.0. 

Sentenced  October  5,  1914,  Indianapolis,  Ind.,  to  serve  2 years  and  6 months  in 
United  States  Penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at 
Plymouth,  Ind.,  May  4,  1913.  History  23137. 

Released  from  prison  Oct.  11,  1916,  expiration  of  sentence 


193 


POST  OFFICE  BURGLAR. 


JAMES  MOORE. 


Aliases:  James  O’Neil,  Tip  O’Neil,  James  F.  O’Neill. 

Description  — Age,  about  34;  height,  5 feet  5f  inches;  weight,  174;  medium  build; 
medium  dark  complexion;  chestnut  black  hair;  eyes,  “ch.  dp.  gr.  az  h No.  4.” 

Peculiar  marlcs. — II.  Lt.  sc.  of  i"  at  l\"  abv.  r.  wrist  rear  inner.  Sc.  of  \"  hor.  at 
r.  wrist  outer.  Sc.  of  l"  hor.  at  1st  jnt.  r.  thumb  rear. 

Bertillon. — 67.0;  67.5;  94.0;  19.3;  14.9;  13.9;  5.7;  24.8;  11.3;  8.5;  43.6. 

Criminal  record  reported  as  follows:  “Sentenced  March  11,  1897,  to  5 years,  Co- 
lumbus, Ohio,  penitentiary,  for  burglary  and  larceny,  as  James  O’Neill,  alias  ‘Tip’ 
O’Neil.  Arrested  at  Chicago,  July  9,  1913,  as  suspect;  later  released.” 

Sentenced  February  2,  1914,  Milwaukee,  Wis.,  to  pay  fine  $1,000,  and  serve  5 years 
in  United  States  Penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office 
at  Kewaskum,  Wis.,  July  8,  1913.  (Safe  blower.)  History  23556, 


Three  indictments  were  returned  Nov  iq  iqn  , 

Wffis  for  .idl„e  and  obettf*  ' 

“e"s:f?r  eD“„Srf  y;9j:  the.rrgl,ry  °f  the 

biased  IZ  7 lill'  «- 


! Released  from  penitentiary , November  8,  1917,  on  ex- 
piration of  sentence,  and  furnished  transportation  to 
Cleveland,  Ohio*  C.  B.  904 


Arrested  July  1,  1919,  at  Memphis,  Term* , on 
an  indictment  returned  against  him  Oct*  29, 
1918^  . Jackson,  Tern*,  for  burglary  of  post 
office  at  Humboldt,  Tern*  CUB*  929* 

Indictment  of  Oct,  29,  1918,  returned  at  Jackson, 
Tenn, , was  dismissed  on  Oct,  27,  1919,  CB  931. 


194 


POST  OFFICE  BURGLAR. 


WILLIAM  BURNS. 

Aliases:  William  Bailey,  William  Mitchell,  Jos.  Bailey. 

DescrijHion. — Age,  about  35;  height,  5 feet  7 inches;  weight,  123;  slender  build;, 
medium  dark  complexion;  chestnut  dark  hair;  eyes,  ‘‘con.  ch.  m.  gr.  si.  m.  No.  4.” 
Peculiar  marks. — I.  Tat.  of  eagle,  shield,  etc.,  1.  forearm,  frt.  II.  Tat.  of  dagger 
pierce  skin  of  r.  forearm  frt. 

Bertillon.— 70.0;  73.0;  91.5;  19.2;  14.3;  13.0;  6.5;  24.6;  11.2;  8.7;  44.7. 

Criminal  record  shown  as  follows:  “As  Joseph  Bailey,  November  30,  1903,  Pontiac, 
111.  Ref.  No.  5897;  burglary  and  larceny  from  Belleville,  St.  Clair  County.  Dis- 
charged June  14,  1907.  March  28,  1908,  Joliet,  111.,  penitentiary,  robbery,  1 to  life. 
Paroled  September  6,  1912.” 

Sentenced  February  2,  1914,  Milwaukee,  Wis.,  to  serve  5 years  and  pay  fine  of 
$1,000  for  burglary  of  the  post  office  at  Kewaskum,  Wis.,  July  8,  1913.  (Safe  blower.) 
(Also  indicted  Nov.  19,  1913,  Milwaukee,  Wis.,  for  burglary  of  the  post  office  at 
Horicon,  Wis.,  June  9,  1913.)  History  23556. 

Indictment  charging  burglary  of  Horicon,  Wis.,  post  office, 
was  dismissed  Aug.  7,  1916.  Three  indictments  were  al&0 
returned  at  Milwaukee,  Wis.,  Nov.  19,  1913,  charging  Burns 
with  aiding  and  abetting  William  Houlihan,  James  Moore,  ft 
and  Dan  Murphy  in  burglarizing  the  post  office,  Kewaskum. 
Wis.,  July  8,  1913,  but  these  indictments  were  dismissed  ' 
Aug.  7,  1916.  It  appears  that  an  indictment  dated  Nov 
19,  1913,  Milwaukee,  Wis.,  charging  Burns  with  transport ing 
explosives  by  common  carrier  from  Kewaskum,  Wis,,  to 
Chicago,  111.,  is  pending,  (docket  210-p). 


Released  from  penitentiary,  November  8P  1917,  cm  ex- 
piration of  sentence,  and  reported  by  Warden,  Leaven- 
worth, Kansas,  penitentiary,  December  6,  1917,  as  hav- 
ing been  arrested  at  the  gate,  C.  E> , 904 


195 


POST  OFFICE  BURGLAR. 


DANIEL  MURPHY. 

Aliases:  Dan  McGuire,  Daniel  Riley,  James  Halpin,  Edward  Riley,  Daniel  Moran, 
Edward  Daley,  James  Moore. 

Description. — Age.  about  43;  height,  5 feet  5f  inches;  weight,  192;  stout  build; 
medium  dark  complexion;  chestnut  dark  hair,  mixed  with  gray;  eyes,  “int.  No.  1.” 

Peculiar  marks. — II.  Sc.  of  at  1st  ph.  mid.  fing.,  inner.  III.  Sm.  pit  sc.  abv. 
tail  of  r.  brow.  Sc.  of  ^ abv.  outer,  si.  bel.  and  r.  of  outer  corner  of  r.  eye. 

Bertillon.— 67.5;  73.0;  95.0;  19.4;  16.2;  14.6;  7.5;  24.0;  11,0;  8.8;  44.2. 

Criminal  record  given  as  follows:  “As  Daniel  Moran,  June  25,  1902,  Joliet,  111., 
penitentiary,  larceny,  from  Peoria,  111.,  Paroled  June,  1903.  As  Edward  Daley, 
arrested  Cincinnati,  Ohio,  July  9,  1904,  loitering  and  concealed  weapons.  August  ^, 
1904,  was  taken  back  from  Chicago  and  fined  $200  and  costs.  As  James  Halpin  arrested 
Baltimore,  Md.,  March  13,  1908,  suspect.  As  Daniel  McGuire,  arrested  at  Boston, 
Mass.,  by  Lieut.  Larkin,  and  brought  to  Chicago,  to  answer  charge  of  burglary  and 
charge  of  robbery.  As  James  Moore  arrested  at  Birmingham,  Ala.,  December  7,  1909, 
as  a fugitive  and  turned  over  to  Chicago  on  charge  of  robbery,  and  January  28,  1910, 
sentenced  to  Joliet,  111.,  penitentiary.  Paroled  February  23,  1912.” 

Sentenced  February  2,  1914,  Milwaukee,  Wis.,  to  serve  5 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  and  fined  $1,000,  for  burglary  of  the  post  office 
at  Kewaskum,  Wis.,  July  8,  1913.  (Safe  blower.)  (Also  indicted  Nov.  19,  1913, 
Milwaukee,  Wis.,  for  burglary  of  the  post  office  at  Horicon,  Wis.,  June  9,  1913.) 

TT-!  „-i-  „ . OOEKI2 

Advice  February  21,  1917,  reports  indictment  ' 
lor  burglary  of  the  Horiccn,  Wisconsin,  post  of- 
iiC0  dismissed  March  11,  1916, 

Released  from  penitentiary,  November  8,  1917,  on  ex- 
piration of  sentence,  and  furnished  transportation  to 
Boston,  Massachusetts.  C . B,  904. 


196 


POST  OFFICE  BURGLAR. 


WILLIAM  HOULIHAN. 


Aliases:  J.  H.  Houlihan,  William  Hoolihan,  Bid  Houlihan,  Bill  Hoolihan,  William 

Howard  William  Ri’Iav  William  R.va.n  Sam  Sv./-.-«ttU~~  Trr-T1- — " ‘‘ 


Indictment  returned  riov,  19,  1913,  at  Milwaukee,  . 

Aisc,,  for  transporting  explosives  by  common  carrier, 
was  nolled  prossed  on  May  23,11918*  CBB  933. 

^ ^ ^*.  uuuci  uoruer  oi  r.  oi  eye  and  others. 

Beriillon.— 72.0;  77.0;  95.0;  19.8;  15.6;  15.1;  6.4;  26.5;  11.3;  8.4;  46.4. 

Criminal  record  given  as  follows:  “As  William  Hollihan,  March  29,  1870,  Joliet 
(111.)  Penitentiary;  larceny,  from  Sangamon  County.  As  William  Houlihan,  March, 
1884,  2 years,  Michigan  City  (Ind.)  Penitentiary  ; burglary,  from  La  Porte  County. 
As  Samuel  Snowden,  April  6, 1888,  Joliet  (111.)  Penitentiary;  burglary,  from  Sangamon 
County.  As  William  Houlihan,  June  28,  1892,  8 years,  Joliet  (111.)  Penitentiary,  from 
Hardin,  111.” 

Sentenced  May  12,  1898,  Abingdon,  Va.,  to  serve  5 years  in  the  penitentiary  at 
Raleigh,  N.  C.,  for  burglary  of  the  post  office  at  Salem,  Va.  Sentenced  February  2, 
1Q1/L  MiiwsLulrpA  Wis  far  hnrxrlarv  af  t.hp  nost  office  at  Kewaskum,  Wis.,  July  8, 


/Jiff®  1917'  rePorts  indictment 

L „ at  Milwaukee,  Wisconsin, Nov. 19,  1913) 

o Houlihan  f°r  transporting  explosives  by  oom- 

!1L  ^ ,^aSkUD'  Wisconsin,  to  Chicago. 


An  indictment  returned  at  Detroit,  Mich.,  Nov.  10,  1913, 
against  this  person  in  connection  with  his  having  in  his 

~ *--*  A.  T -A _ 1 1,  z _ TvT  Trr  _ i 

Released  thorn  penitentiary,  November  8;  1917,  on  ex- 
piration of  sentence*  and  furnished  transportation  to 
Chicago,  Illinois*  From  a report  recently  received 
in  the  department,  it  appears  that  the  outstanding  in- 
dictment against  Houlihan  at  Milwaukee,  Wisconsin, 
for  transporting  explosives  by  common  carrier, 
Kewaskum,  Wisconsin,  to  Chicago,  Illinois,  will  not  be 
pressed  to  trial  at  this  time.  0.  D.  904  _ 


197 


POST  OFFICE  BURGLAR. 


CLARENCE  B.  HARTSHORN. 


Alias:  Clarence  Byers. 

Description. — Age,  about  24;  height,  5 feet  5^  inches;  weight,  135;  medium  build; 
fair' complexion;  auburn  hair;  eyes,  “ch.  m.  si.  m.  No.  4.” 

Peculiar  marks. — I.  Sc.  oblg.  inner  at  3d  ph.  L.  index  finger.  II.  Sc.  of 
oblg.  outer  1st  ph.  r.  index  outer.  III.  Bridge  of  nose  si.  crushed  and  sc.  of  l" 
oblg.  to  1.  across  bridge.  Sc.  of  x |7/  at  to  r.  of  r.  cor.  mouth. 

Bertillon.— 66.0;  70.0;  88.0;  18.8;  14.9;  13.5;  6.3;  24.7;  10.8;  8.3;  45.3. 

Sentenced  November  22,  1912,  Des  Moines,  Iowa,  to  pay  fine  of  $100  and  serve  3 
years  in  United  States  penitentiary,  Leavenworth,  Kans.  (Released  Mar.  22,  1915.) 
Charged  with  burglary  of  post  office,  Pacific  Junction,  Iowa,  November  7,  1912. 

(Reported  to  have  served  a term  at  the  Iowa  Boys’  Reformatory,  Eldora,  Iowa,  for 
robbery  of  freight  cars  at  Cedar  Rapids,  Iowa;  also  arrested  at  Council  Bluffs,  Iowa, 
for  theft,  and  escaped  from  jail  at  that  place  Nov.  6,  1912.)  History  22012. 


198 


POST  OFFICE  BURGLAR. 


ALBERT  D.  CAMMEYER. 

Aliases:  Albert  Driscoll,  A.  D.  Cameyer,  Albert  Duncan. 

Description. — Age,  about  33;  height,  5 feet  11  inches;  weight,  160;  medium  build; 
medium  fair  complexion;  light-brown  eyes;  brown  hair,  thin  and  curly;  slightly 
bald  in  front. 

Peculiar  marks. — Garter  buckle  tattooed  just  above  left  knee;  ring  tattooed  just 
above  right  knee;  blue  marks  just  above  both  hands;  blue  scar  below  left  shoulder 
blade. 

Bertillon—  80.5;  82.0;  90.1;  19.1;  15.8;  14.5;  6.5;  27.8;  12.3;  9.4;  48.6. 

Criminal  record. — “Nothing  known  prior  to  1903,  when  he  and  J.  E.  Clark,  alias 
J.  E.  Russell,  etc.,  blew  safe  in  Cohen  Bros,  store,  Jacksonville,  Fla.  Arrested  at 
Mobile,  Ala.,  for  this  crime,  but  prosecuted  for  blowing  safe  in  Hirsher  Bros,  theater 
at  Montgomery,  Ala.,  and  sentenced  20  years  imprisonment;  confined  at  Flattop 
mines,  where  he  learned  the  use  of  explosives.  Paroled,  November  29,  1911.” 

Indicted  October  14,  1913,  Jacksonville,  Fla.,  for  burglary  of  the  post  office  at  Green 
Cove  Springs,  Fla.,  July  9,  1913  (safe  blown),  and  escaped  from  Duval  County  Jail, 
Jacksonville,  Fla.,  December  29,  1913,  and  at  present  fugitive  from  justice.  History 
23525. 


199 


POST  OFFICE  BURGLAR. 


CHARLES  HOWELL. 

Aliases:  Oscar  Howard,  Oscar  Howell,  Geo.  Russell,  Watson  Howell,  Jos.  Watson, 
Martin  Elson. 

Description. — Age  about  32;  height  5 feet  8£  inches;  weight  140;  m.  build;  az.  No. 
1 eyes;  m.  sallow  complexion;  ch.  m.  hair. 

Peculiar  marks. — III.  Sc.  of  \"  si.  oblq.  si.  abv.  inner  half  of  1.  brow.  Sc.  of  \" 
at  outer  half  of  1.  brow.  Sm.  oblq.  sc.  at  bottom  of  chin  at  1.  of  m.  line. 

Bertillon.— 73.5;  77.0;  90.5;  19.2;  15.2;  13.6;  6.1;  25.6;  11.3;  8.7;  45.8. 

Indicted  October  17,  1914,  at  La  Crosse,  Wis.,  for  burglarizing  the  post  office  at 
Couderay,  Wis.,  March  29,  1914;  forging  money-order  forms  stolen  from  that  office, 
and  the  mailing  of  black-hand  letters.  Sentenced  January  26,  1915,  at  Madison, 
Wis.,  to  serve  a term  of  2 years  in  the  Federal  penitentiary,  Leavenworth,  Kans., 
for  burglary  of  the  above  post  office,  the  charges  against  him  for  forging  money-order 
forms  anfl  the  mailinp1  of  hlapk-hand  letters  heirm  rHsmisserl  TT: ocici 

^Released  from  prison.,  Janc  2 5,  1917*  expiration  of 

sentence , 


200 


POST  OFFICE  BURGLAR. 


FRANK  WILLIAMS. 

Aliases:  Frank  Murphy,  Gunny  Me  Alee,  Thomas  McAleer,  Murphy. 

Description. — Age  about  36,  height  5 feet  lOf  inches;  weight  149;  medium  build; 
fair  complexion;  good  teeth;  ch.  m.  hair;  or.  m.  az.  si.  bl.  eyes;  large  roman  nose;  vt. 
chin. 

Peculiar  marks. — I.  Lt.  sc.  of  2"  obi.  at  6"  above  1.  elb.  frt.  II.  Tat.  clasped 
hands,  heart,  rising  sun,  bl.  and  red,  r.  forearm  frt.  III.  Sm.  sc.  ctr.  r.  brow.  Sm. 
sc.  at  bridge  of  nose  at  i"  bel.  root.  Sm.  sc.  ctr.  1.  \ up.  lip.  Sc.  of  l"  si.  obi.  1 
below  1.  lobe.  Sm.  pit  sc.  at  abv.  tip  of  nose  at  r.  of  ridge. 

Bertillon. — -80.0;  84.0;  94.0;  20.2;  15.6;  7.4;  27. 1;  12.2;  9.3;  48.7. 

He  was  arrested  July  12,  1912,  at  Mitchell,  S.  Dak.,  for  burglary  of  the  post  office 
at  Yale,  S.  Dak.  (safe  blown),  July  7,  1912,  and  confined  in  Minnehaha  County  jail, 
Sioux  Falls,  S.  Dak.,  pending  action  of  United  States  grand  jury.  He  escaped  from 
jail  August  12,  1912,  and  was  a fugitive  from  justice  until  February  18,  1913,  when  he 
was  again  arrested  at  Aberdeen,  S.  Dak.,  on  an  indictment  which  had  been  returned 
against  him  October  16,  1912,  at  Sioux  Falls,  S.  Dak.  He  was  sentenced  April  9, 
1913,  at  Sioux  Falls,  S.  Dak.,  to  serve  a term  of  3 years  and  10  months  in  the  Federal 
penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $100  and  costs  ($23.30). 
He  is  a professional  safe  blower.  History  21451. 


In  di  ctr.en  t r at  urn  c-  2 at  Leaurx  nt , Texas  , c n 
Nc-v.  24  ,15X1 , Dcckci  IJo.  1F9,  was  dismissed  there 
under  'ate  of  November  15,1920.  CL  04*9 


201 


POST  OFFICE  BURGLAR. 


CHARLES  ANDERSON. 


Description. — Age  about  34;  height  5 feet  9J  inches;  weight  156;  medium  build;  si. 
florid  complexion;  m.  blond  hair;  az.  m.  No.  1 eyes;  nose  si.  bends  to  right. 

Peculiar  marks. — I.  Sc.  of  vt.  at  Z"  abv.  1.  wrist  frt.  Sm.  thin  tat.  dot  at  3" 

abv.  1.  wrist,  rear.  Two  sm.  tat.  spots  at  base  of  1.  thumb  rear.  II.  Two  tat.  spots 

r.  thumb  rear.  III.  Sm.  sc.  at  bel.  inner  cor.  1.  eye.  Sc.  of  1\"  hor.  on  bot.  of 

chin  1.  of  m.  line.  Sm.  sc.  upper  lip  si.  r.  of  m.  line. 

Bertillon.— 76.0;  82.0;  93.0;  19.6;  15.8;  14.4;  5.8;  25.7;  12.0;  9.3;  47.5. 

Sentenced  November  6,  1912,  at  Sioux  Falls,  S.  Dak.,  to  serve  a term  of  one  year 
and  six  months  in  the  Federal  penitentiary,  Leavenworth,  Kans.,  for  the  burglary  of 
the  post  office  at  Yale,  S.  Dak.  (safe  blown),  on  July  7,  1912.  History  21451. 

Advice  of  Oct.  16,  1916,  states  this  man  was  shot  and 
billed  at  Saint  Paul,  Minnesota , during  February  1916. 


202 


POST  OFFICE  BURGLAR. 


WILLIAM  COLLINS. 

Aliases:  Bill  Buck,  Bill  Buck  Collins. 

Description. — Apparently  a mulatto  or  half  Indian;  age,  about  22;  height,  5 feet 
8-i-  inches;  weight,  207;  heavy  build;  dark  complexion;  good  teeth;  black  hair;  black 
eyes;  straight  small  nose;  receding  chin. 

Peculiar  marie. — Lone:  cut  base  left  thumb. 

Bertillon.-- 73.6;  87.1;  90.0;  19.3;  14.8;  14.4;  6.3;  28.4;  12.2;  9.6;  49.2. 

Sentenced  October  2,  1915,  at  Frankfort,  Kv.,  to  serve  a term  of  two  years  in  the 
Federal  penitentiary.  Moundsville,  W.  Va.,  for  the  burglary  of  the  post  office  at  Olive 
Hill,  Ky.,  on  August  6,  1914  (safe  blown). 

This  man  has  previously  been  in  trouble  for  car  breaking  and  there  are  now  five 
indictments  pending  against  him  at  Grayson,  Ky.  (State),  for  said  offense.  He  is 
known  as  a desperate  character  and  has  broken  jail  and  escaped  from  officers  of  the 
law  on  several  occasions.  History  25905. 


203 


POST  OFFICE  BURGLAR. 


FRANK  HAGER. 

Description. — Age  about  22;  height  5 feet  8f  inches;  weight  148;  med.  build;  med. 
fair  complexion;  dk.  brown  hair;  brn.  eyes. 

Peculiar  marks. — Large  vac.  left. 

Bertillon—  74.6;  80.0;  93.3;  19.4;  16.0;  13.9;  6.1;  25.4;  11.2;  9.0;  45.9. 

Sentenced  October  7,  1915,  at  Richmond,  Va.,  to  serve  a term  of  four  years  in  the 
penitentiary,  Moundsville,  W.  Va.,  and  to  pay  a fine  of  $500  for  the  burglary  of  the 
post  oifice  at  New  Bohemia,  Va.,  August  26,  1915.  History  28710. 


204 


POST  OFFICE  BURGLAR. 


JAMES  RHINEHART. 

Aliases:  James  Reinhart,  Frank  Reinhart,  James  Ross,  James  Turek,  James  Rhein- 
hart. 

Description. — Age  about  27;  height  5 feet  6f  inches  weight  131;  slender  build;  sallow 
complexion;  teeth,  upper  side  ab.;  black  hair;  m.  chest,  eyes;  medium  nose;  square 
chin;  oval  face. 

Peculiar  mark. — Mole  on  left  chest. 

Bertillon. — 68.8;  77.0;  85.3;  18.7;  16.3;  14.1;  5.9;  26.9;  11.1;  8.7;  47.1. 

Sentenced  February  8,  1916,  to  serve  a term  of  three  years  in  the  Federal  peniten- 
tiary at  Leavenworth,  Kans.,  for  the  burglary  of  Station  F of  post  office  at  Cleve- 
land, Ohio,  October  24,  1915. 

Record  from  the  National  Bureau  of  Criminal  Identification:  “As  Frank  Rein- 
hart, No.  8253,  arrested  Cleveland,  Ohio,  December  31,  1907,  charge  burglary  and 
larceny;  broke  into  clothing  store  of  Morris  J.  Weinburg,  8334  Buckeye  Road,  and  stole 
clothing  and  jewelry  valued  at  $109.27.  January  17,  1908,  nolle  in  criminal  court. 

“As  James  Reinhart,  arrested  August  14,  1909,  Cleveland,  Ohio,  charge  burglary; 
broke  into  shoe  shop  of  Jos.  Pavlovi,  corner  Buckeye  and  McCurdy  Road,  night  of 
August  13,  1909.  Sentenced  to  the  Ohio  State  Reformatory,  Mansfield,  Ohio,  Sep- 
tember 29,  1909;  paroled  June  1,  1911,  and  declared  a violator  August  11,  1911. 
Wanted. 

“As  James  Ross,  No.  L-11310,  Onondaga  County,  N.  Y.,  penitentiary,  received 
October  31,  1911,  charge  violating  section  No.  1897.  Fined  $200  or  200  days. 

“As  James  Ross,  No.  C-10258,  June  21,  1912,  received  at  Clinton,  N.  Y.,  prison,  sen- 
tenced one  to  two  years,  charge  burglary  third  degree  and  grand  larceny.  Paroled 
June  20,  1913,  and  declared  a delinquent  July  18,  1913. 

“As  James  Reinhart  arrested  at  Cleveland,  Ohio,  October,  1913,  as  a parole  vio- 
lator. Returned  to  Ohio  State  Reformatory.  Released  and  returned  to  Clinton, 
N.  Y.,  prison,  as  a parole  violator  November  16,  1914.  Discharged  by  expiration  of 
sentence  from  Clinton,  N.  Y.,  prison,  October  17,  1915. 

“As  James  Rheinhart,  No.  13689,  arrested  October  24, 1915,  Cleveland,  Ohio,  charge 
burglary  and  larceny  and  attempt  burglary.  Attempted  to  burglarize  jewelry  store 
of  M.  A.  Heyner,  8435  Broadway,  at  3 a.  m.  October  24,  1915.” 

Delivered  to  Federal  authorities  and  prosecuted  for  burglary  of  Station  F of  the 
nimmion/i  OTiio  rinst  offine.  as  above.  Historv  2K91 1 

Released  from  the  penitentiary,  Leavenworth,  Kansas,  May 
, 1918,  on  expiration  of  sentence,  and  transportation 
furnished  to  Cleveland,  Ohio.  c.  B.  916. 


205 


POST  OFFICE  BURGLAR. 


JOHN  B.  QUEENE. 

Aliases:  Big  Mack,  Joe  McMullen,  Joe  McCarty,  Billy  McCarty,  James  A.  Mc- 
Carthy (R.  N.),  Joe  McCarthy,  J.  C.  McCarthy,  Big  Matt. 

Description. — Age  about  52;  height  5 feet  8 inches;  weight  165;  m.  build;  dk.  com- 
plexion; bad  teeth;  blk.  (gr.)  hair;  eyes  No.  4 rd.  ch.;  rec.  chin. 

Peculiar  marks. — -I.  Sc.  indist.  of  abv.  1.  wrist  frt.  outer.  Irreg.  scar  on  tip  1. 
mid.  fing.  frt.  II.  R.  thumb  amp.  at  2nd  jt.  Sc.  of  hor.  on  2nd  jt.  r.  index  outer. 
III.  Sc.  of  oblq.  at  at  outer  r.  eye.  Sc.  indst.  of  £ oblq.  to  rear  at  1.  brow. 

Sc.  indst.  of  £ rt.  at  inner  r.  brow.  Up.  lids  overhang;  and  mouth  si.  small.  Hair 
thin  on  top.  Chicken-breasted. 

Bertillon.— 74.0;  83.0;  95.0;  18.7;  15.2;  13.8;  6.4;  26.6;  12.0;  9.7;  48.8. 

Sentenced  March  25,  1916,  at  Fort  Smith,  Ark.,  to  serve  a term  of  10  years  in  the 
United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $500  for  the  bur- 
glary of  the  post  office  at  Paris,  Ark.,  February  20,  1916  (safe  blown). 

Previous  record:  As  Joe  McMullen,  he  was  arrested  November  30,  1908,  at  Hot 
Springs,  Ark.,  for  burglary  of  the  post  office  at  Gale,  111.,  January  17,  1908,  and  was 
sentenced  March  15,  1909,  at  Danville,  111.,  to  serve  a term  of  five  years  in  the  United 
States  penitentiary,  Leavenworth,  Kans.  Upon  his  release  from  prison  he  was  again 
arrested  (Nov.  23,  1912)  on  the  charge  of  burglarizing  the  post  office  at  Senath,  Mo. 
(Sept.  22, 1908),  for  which  offense  he  was  sentenced  December  17, 1912,  at  St.  Louis, 
Mo.,  to  serve  one  year  and  one  day  in  the  penitentiary  at  Leavenworth,  Kans.  He 
was  released  from  that  institution  September  12.  1 913.  Histories  14053,  29643. 


Released  from  the  U ,S  .Penitentiary  at 
Leavenworth , Kansas , March  14, 1922, on  habea 
corpus,  and  transportation  furnished  to 
Hartford,  Arkansas.  CB  947 


206 


POST  OFFICE  BURGLAR. 


HARRY  NATHAN. 

Aliases:  Harry  Nelson,  Young  Nelson,  Harvey  Nathan. 

Description. — Age  about  28;  height  5 feet  3|  inches;  weight  133;  medium  build; 
blk.  curly  hair;  brown  eyes;  m.  dk.  complexion. 

Peculiar  marks. — Left  forearm  crooked.  Tat.  wreath,  H.  N.,  stars  right  forearm. 
Bertillon. — 60.5;  64.0;  87.7;  18.7;  16.3;  14.4;  6.1;  25.1;  11.4;  8.6;  43.3. 

Sentenced  June  9,  1914,  at  Newark,  N.  J.,  to  be  imprisoned  at  the  New  Jersey  State 
Prison,  Trenton,  N.  J.,  for  a term  of  five  years,  for  the  burglary  of  the  post  offices  at 
Oceanport,  N.  J.,  April  25,  1914  (safe  blown),  and  at  Kenvil,  N.  J.,  March  30,  1914 
(safe  blown).  There  is  pending  against  him  an  indictment,  returned  April  28,  1914, 
at  Brooklyn,  N.  Y.,  for  burglarizing  the  post  office  at  Merrick,  N.  Y.,  March  19,  1914 

/ cio^/-v  L I \ TT i oIavtt 

The  indictment  returned  against  this  person  at  Brook- 
lyn, 'New  York,  April  28,  1914,  for  burglary  of  the  Mer- 
rick, Mew  York,  post  office,  March  19,  1914,  was  dis- 
missed March  10,  1917.  C.  B.  907. 


207 


POST  OFFICE  BURGLAR. 


THOMAS  CONWAY. 

Aliases:  Jim  Conway,  Jimmy  Cannon,  Army. 

Description. — Age,  about  40;  height,  5 feet  8f  inches;  weight,  136;  medium  build; 
ruddy  complexion;  gray  hair;  rect.  nose;  rect.  chin;  blue  eyes. 

Peculiar  marks. — I.  Arm  off  at  shoulder.  II.  Scar  inside  wrist.  III.  Scar  back  of 
head,  left. 

Bertillon. — 75.5;  . . . ; 90.0;  19.1;  14.4;  13.5;  6.5;  24.9;  11.5;  9.3;  45.9. 

Sentenced  June  9,  1914,  at  Newark,  N.  J.,  to  serve  a term  of  10  years  in  the  New 
Jersey  State  Prison,  Trenton,  N.  J.,  for -robbing  the  postmaster  at  Maywood,  N.  J.,  on 
March  26,  1914,  the  burglary  of  the  post  offices  at  Oceanport  and  Kenvil,  N.  J.,  the 
former  on  April  25  and  the  latter  on  March  30,  1914.  (Safe  blown  in  each  case.) 
There  is  pending  against  him  an  indictment,  returned  April  28,  1914,  at  Brooklyn, 
N.  Y.,  for  burglarizing  the  post  office  at  Merrick,  N.  Y.,  March  19, 1914.  (Safe  blown.) 

Previous  record:  On  June  13,  1912,  he  was  arrested  in  New  York  City  on  the  charge 
of  carrying  burglars’  tools,  and  on  July  30,  1912,  he  was  sentenced  to  serve  one  year  in 
the  New  York  County  Penitentiary  at  Blackwells  Island  and  fined  $500.  He  was  re- 
leased July  7,  1913.  History  25252. 

Information  received  Jan*  26,  1919 9 that 
Conway  was  paroled  from  Trenton.,.  P.J * peni- 
tentiary and  taken  to  Brooklyn,  hVi , to  an- 
swer indictment  returned  npril  2i  9 191**, 
a t the t pi  .co  . Case  c o nt i nue d to  J tine  a , 

1919.  ’ 0.h,92>*. 

Failed  to  appear  in  court  at  Brooklyn,  N,  y.,'  jure  a' 

1919,  on  indictment  dated  April  28," 1914,  CB  930. 


208 


POST  OFFICE  BURGLAR. 


JOHN  ROCHFORT. 

Aliases:  John  Rockfort,  Jack  Rochfort. 

Description. — Age,  about  21;  height,  5 feet  8|  inches;  weight,  159;  medium  build; 
dark  brown  hair;  hazel  eyes;  florid  complexion. 

Peculiar  marks.' — Tat.  heart  indst.  right  forearm.  Two  scars  below  low.  lip. 

BertiUon—  75.1;  85.0;  90.4;  19.8;  15.0;  14.0;  7.0;  27.5;  12.1;  9.6;  49.1. 

Sentenced  June  9,  1914,  at  Newark,  N.  J.,  to  be  imprisoned  at  the  New  Jersey  State 
prison  at  Trenton,  N.  J.,  for  the  term  of  1 year  and  5 days  for  robbing  the  postmaster  at 
Maywood,  N.  J.,  on  March  26,  1914;  the  burglary  of  the  post  offices  at  Oceanport  and 
Kenvil,  N.  J.,  the  former  on  April  25  and  the  latter  on  March  30,  1914.  Released  from 
prison  May  17,  1915.  (Safe  blown  in  each  case.)  An  indictment,  returned  April  28, 
1914,  at  Brooklyn,  N.  Y.,  for  burglarizing  the  post  office  at  Merrick,  N.  Y.,  March 
19,  1914  (safe  blown).  Was  dismissed  March  8,  1915.  History  25252. 


209 


POST  OFFICE  BURGLAR. 


WILL  LEWIS. 

Alias:  Bill  Jones. 

Description. — Colored;  age  about  27;  height  5 feet  9f  inches;  weight  150;  m.  build; 
m.  d.  b.  complexion;  good  teeth;  kinky  hair;  brown  eyes;  elev.  nose;  reg.  chin. 

Peculiar  marks.- — I.  Cut  scar  1 and  3 u.  a.  6;  several  burn  scars  left  hand.  II.  V 
scar  l|x2w.a.  6.  Ragged  cut  at  4 wrist,  outer.  III.  Chin,  ragged  fresh  cut. 

Bertillon—  76.8;  89.0;  87.6;  18.8;  15.7;  14.2;  5.9;  27.5;  12.4;  9.4;  51.8. 

Sentenced  July  20,  1915,  at  Enid,  Okla.,  to  serve  a term  of  3 years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,  for  the  burglary  of  the  post 
office  at  Bridgeport,  Okla.,  May  26,  1915.  History  28038. 

Released  from  penitentiary,  November  9,  1917,  on  ex- 

piration  of  sentence,  and  furnished  transportation  to 
Fort  Worth,  Texas.  C.  B.  904, 


210 


POST  OFFICE  BURGLAR. 


MALORY  MARTIN. 

Description. — Colored;  age  about  24;  height  5 feet  5^  inches;  weight  145;  medium 
build;  m.  d.  b.  complexion;  good  teeth;  kinky  hair;  brown  eyes;  elev.  nose;  regular 
chin. 

Peculiar  marks. — I.  Pitted  and  pimply.  III.  Scratch  scar  at  left  temple. 
Bertillon.— 68.3;  75.0;  68.8;  20.2;  15.1;  13.7;  5.7;  26.4;  12.3;  10.0;  47.7. 

Sentenced  July  20,  1915,  at  Enid,  Okla.,  to  serve  a term  of  3 years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1  for  the  burglary  of  the  post 
office  at  Bridgeport,  Okla.,  May  26,  1915.  History  28038. 

Released  from  penitentiary  on  expiration  of  sentence, 
November  9,  1917,  and  furnished  transportation  to 
Oklahoma  City,  Oklahoma.  C.  B.  903* 


211 


POST  OFFICE  BURGLAR. 


JOHN  F.  ANDERSON. 


*1* T - 1 IL^U^rl  TJrwn 

Indictment  returned  on  April  25,1917,  at 
Concord,  New  Hampshire , Socket  No. 713,  was  dismiss© 
on  January  2,1923.  CB  945 

Ui  llUatJ  i UCIWW  iucu  v,  , .0  _ __  _o. 

Small  mole  at  original  border  of  right  ear.  Hair  thin  on  top,  hair  in  point. 

Bertillon.~6 9.0;  74.0;  91.5;  20.1;  15.5;  14.0;  6.3;  26.7;  11.4;  8.7;  47.0. 

Sentenced  May  25,  1914,  at  Windsor,  Vt.,  to  3 years  imprisonment  at  United  States 
penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1  for  the  burglary  of  the  post  office 
at  Halifax,  Vt.,  March  10,  1914.  History  24932. 

Released  from  prison  Sept,  14  1916,  expiration  of  sentence 


Arrested  by  State  authorities  Jan.  30,  1917,  at 
Allenstown,  N.  H.  (n.  o.)  for  burglary  of  a store,  and 
was  sentenced  April  17,  1917,  to  serve  not  less  than 
four  years,  nor  more  than  five  years  in  the  State  pen- 
itentiary at  Concord,  N*  H,  He  was  also  indicted  Apr. 
25,  1917,  at  Concord,  N.  H. , for  burglary  of  the  post 
office  at  Gossville , N,  H.,  Jan.  29,  1917. 


Pardoned  and  released  on  Dec.  23,  1919,  from  the 
otate  Penitentiary  at  Concord,  N.H, , where  he  was 
serving  sentence . Report  of  Dec.  13,  1920,  states 
defendant  fugitive  from  pending  indictment  returned 
April  25,  1917,  at  Concord,  N.H.  CB  938. 


212 


POST  OFFICE  BURGLAR. 


CHARLES  E.  HULL. 

Alias:  Charley  Hull. 

Description.— Age  about  43;  height  5 feet  5|  inches ; weight  127;  m.  slender  build; 
m.  sallow  complexion;  teeth — several  out;  chest,  hair;  gr.  yel.  eyes;  pt.  and  prot. 
chin;  sandy  mustache. 

Peculiar  marks. — I.  Nude  woman  in  red  and  blue,  9 x 2^—4  bel.  elb.;  fig.  cross  in 
bl.  5 x 4^ — ab.  wr.  ft.  and  outer.  II.  Anchor  and  shield  in  red  and  bl.  10J  x 7—7 
bel.  elb.  fr.  fg.  star  in  bl.  3 x 3 — 6 ab.  wr.  scar;  bad  nail  on  thumb;  bad  nail  on  mid- 
dle finger. 

Bertillon. — 64.6;  68.0;  90.4;  18.2;  15.1;  14.2;  6.1;  24.7;  10.7;  8.1;  44.5. 

Sentenced  October  13,  1914,  at  Cape  Girardeau,  Mo.,  to  serve  a term  of  five  years 
in  the  United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,000, 
for  burglary  of  the  post  office  at  Seventysix,  Mo.,  July  16,  1914. 

Previous  record  shows  this  party  served  two  terms  in  the  Chester,  111.,  Penitentiary 
and  one  term  in  the  Jefferson  City,  Mo.,  Penitentiary.  History  25858. 

Released  from  the  Leavenworth,  Kansas,  penitentiary,  on 
expiration  of  sentence,  July  16,  1918,  and  immediately 
re-arrested;  the  charge  on  which  arrested,  and  by  whom, 
not  reported  to  the  department  by  the  warden.  C.B.919. 


213 


POST  OFFICE  BURGLAR. 


JAMES  H.  JOHNSTON. 

Aliases:  James  H.  Johnson,  Harley  Johnson,  Jack  Truscott,  J.  H.  Johnson. 

Description.— Age  about  42;  height  5 feet  5J  inches;  weight  149;  med.  build;  sallow 
complexion;  irreg.  teeth;  ch.  m.  hair;  az.  m.  No.  1 eyes;  rec.  chin. 

Peculiar  marks. — -I.  Sc.  of  oblq.  rear  at  1st  ph.  of  1.  index  outer.  II.  Bone  of 
right  arm  si.  shortened  at  2 below  shoulder.  Large  scar  of  5"  x 1"  vt.  on  and  bel.  r. 
shoulder  outer.  III.  Irreg.  sc.  of  4"  x 3"  on  and  abv.  r.  arm  pit.  Sc.  of  l"  si.  oblq. 
at  si.  abv.  head  of  r.  brow  and  others. 

Bertillon.— 66.0;  50.0;  92.0;  18.2;  15.4;  13.6;  6.9;  25.2;  11.5;  8.9;  45.3. 

Sentenced  December  11,  1900,  at  Madison,  Wis.,  to  serve  a term  of  three  years  in 
the  Stillwater,  Minn.,  prison  for  uttering  and  attempting  to  pass  at  Mason,  Wis.,  a 
. forged  money  order  on  August  27, 1900.  Released,  March  28, 1903. 

Sentenced  June  16,  1905,  at  Madison,  Wis.,  to  serve  a term  of  five  years  in  the 
Federal  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Cable, 
Wis.,  April  16, 1905.  Released,  February  11, 1909. 

Sentenced  May  18,  1911,  at  Helena,  Mont.,  to  serve  a term  of  15  months  at  hard 
labor  in  Federal  prison  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $250  for  burglary 
of  the  post  office  at  Clancey,  Mont.,  January  30,  1911.  Released,  May  23,  1912. 

Sentenced  November  12,  1914,  at  Fergus  Falls,  Minn.,  to  serve  a term  of  four  years 
in  the  Federal  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at 
Luce,  Minn. , May  9, 1914.  Histories  1607, 18793,  25436. 

Released  from  penitentiary  on  expiration  of  sentence, 
December  13,  1917,  and  furnished  transportation  to 
Cleveland,  Ohio-  C.  B.  906, 


214 


POST  OFFICE  BURGLAR. 


FRANK  GOULD. 

Description. — Age  about  24;  height  5 feet  6£  inches;  weight  154;  med.  slender  build; 
dark  complexion;  teeth — upper  plate;  dk.  chest,  hair;  rad.  chest,  eyes;  rec.  chin. 

Peculiar  marls.— L.  arm — scar  of  1.5  obi.  slightly  downward  at  3 below  wrist  rear 
and  inner.  R.  arm — sc.  2.5  x 7.5  at  8 below  point  of  shoulder,  outer.  Face — small 
mole  just  to  front  orig.  border  of  r.  ear.  Two  small  moles  at  4 and  5.5  to  front  of  r. 
tragus.  Mole  on  tip  of  nose.  Eyebrows  united. 

Bertillon. — 69.8;  74.0;  91.0;  19.3;  15.4;  13.8;  6.0;  26.8;  12.0;  9.4;  46.6. 

Sentenced  November  6,  1914,  at  Rutland,  Vt.,  to  serve  a term  of  2 years  and  6 
months  in  the  United  States  penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1  for 
burglary  of  the  post  office  at  South  Royalton,  Vt.,  September  17,  1914.  Stated  to  be 
a notorious  pickpocket  and  heavy  user  of  drugs.  History  26134. 

Released  from  prison  Nov.  6,  1916,  on  expiration  of  sen- 
tence, and  transportation  furnished  to  Lowell,  Mass. 


215 


POST  OFFICE  BURGLAR. 


R.  ERNEST  LAYTON. 

Alias:  Bones  Layton. 

Description. — Age  about  42;  height  5 feet  11^  inches;  weight  160;  stout  build;  dark 
complexion;  good  teeth;  drk.  brown  hair;  hazel  eyes;  reg.  nose;  reg.  chin;  full  face; 
heavy  brown  mustasche. 

Peculiar  marks. — Eyes  prominent  and  slightly  strained  looking.  Scars  on  point  of 
chin;  on  temple — left;  sm.  sc.  on  1.  nostril.  Tattoo — upper  1.  arm,  sailor,  flag  and 
anchor,  large.  Lower  1.  arm  full  figure  woman  and  two  women  head  and  bust.  r. 
lower  arm,  star  with  initials  BLF  and  just  above  is  anchor. 

Bertillon.— 78.2;  77.0;  94.8;  19.7;  15.5;  14.1;  7.0;  26.6;  11.6;  9.0;  47.5. 

Sentenced  September  15,  1914,  at  Lynchburg,  Va.,  to  serve  a term  of  one  year  in 
the  Moundsville,  W.  Va.,  penitentiary,  for  the  burglary  of  the  post  office  at  Greenlee, 
Va.,  March  9,  1914  (safe  blown).  History  25689. 


216 


POST  OFFICE  BURGLAR. 


JAMES  MURPHY. 

Aliases:  Red  Murphy,  Charles  Eggleton. 

Description— White ; age,  about  44;  height,  5 feet  6 or  7 inches;  weight,  135  to  140 
pounds;  complexion,  light;  eyes,  gray  or  blue;  hair,  light,  stiff,  and  usually  cut  short; 
when  seen  in  April,  1914,  he  wore  short  beard  and  mustache;  color,  reddish.  Chews 
tobacco  incessantly.  Dresses  roughly,  and  usually  looks  dirty.  Would  be  taken  for 
rough  laborer.  Poses  as  a beggar  and  umbrella  mender,  or  peddler.  Tramps  along 
railroad  tracks  and  rides  freight  trains.  He  is  known  to  frequent  towns  along  the 
Chesapeake  & Ohio  Railroad  from  Ronceverte,  W.  Va.,  to  Richmond,  Va. ; the  Norfolk 
& Western  Railroad,  Norfolk,  Va.,  to  Bluefield,  W.  Va.,  and  to  Bristol,  Va.-Tenn.;  the 
Virginia  Railroad,  Roanoke,  Va.,  to  Norfolk,  Va.  ; and  the  James  River  division  of  the 
Chesapeake  & Ohio  Railroad.  May  be  found  at  “hobo”  camps  near  large  towns. 
The  above  photographs  were  taken  in  the  summer  of  1908. 

Indicted  July  6,  1914,  at  Charlottesville,  Va.,  for  burglary  of  the  post  office  at 
Greenlee,.  Va.,  March  9,  1914,  safe  blown.  He  is  a professional  safe  blower,  tramp,, 
and  beggar.  He  is  a fugitive  from  justice.  History  25689. 


217 


POST  OFFICE  BURGLAR. 


CHARLES  ADAMS. 

Aliases:  Carl  Johnson,  Hugh  Dodridge. 

Description. — Age  about  27;  height  5 feet  6|  inches;  weight  147;  stocky  build; 
dk.  chest,  hair;  brown  eyes;  dk.  complexion. 

Peculiar  mark. — III.  Cic.  diag.  b.  ex.  over  head  of  left  brow  ex. 

Bertillon.— 69.6;  73.0;  88.4;  19.3;  14.6;  13.6;  7.0;  25.5;  11.6;  8.8;  45.6. 

Sentenced  March  12,  1914,  at  Danville,  111.,  to  serve  a term  of  four  years  hard  labor 
at  Joliet,  111.,  penitentiary,  and  to  pay  a fine  of  $500  and  costs,  for  burglary  of  the  post 
office  at  Sheldon,  111.,  December  10,  1913.  This  party  pleaded  guilty  to  robbing  the 
post  office  at  Sheldon,  111.,  and  indictments  on  robberies  of  post  offices  at  Rossville 
(safe  blown)  December  8,  1913,  and  at  Alvin,  111.,  October  20,  1913,  were  dismissed. 
Adams,  before  his  arrest,  had  been  with  a gang  of  safe  blowers  and  yeggmen,  and  when 
taken  up  was  caught  with  a lot  of  stolen  property.  Adams  had  been  incarcerated  in  the 
Ohio  State  Reformatory,  Mansfield,  Ohio,  prior  to  burglarizing  post  offices  and  was 
out  on  parole  at  the  time  the  above  offenses  were  committed.  History  25089. 


218 


POST  OFFICE  BURGLAR. 


JOHN  MILLS. 

Alias:  Dipper  Mills. 

Description. — Age  about  31;  height  5 feet  8£  inches;  weight  165;  medium  stout 
build;  bad  teeth;  black  hair;  blue  eyes;  med. -convex  nose;  pro.  chin. 

Peculiar  marlcs. — I.  Sc.  of  3^  vert,  at  base  of  hand  front.  II.  Tip  of  little  fin.  front 
scarred;  hands  and  arms  freckled.  III.  Dep.  scar  of  1 vert,  at  2 ab.  left  corner  of 
mouth. 

Bertillon.— 73.2;  74.0;  93.4;  18.4;  15.7;  14.7;  5.9;  25.3;  11.4;  8.7;  44.7. 

Sentenced  June  11,  1914,  at  Philadelphia,  Pa.,  to  serve  a term  of  three  years  in  the 
Eastern  Penitentiary,  Philadelphia,  Pa.,  for  the  burglary  of  the  post  office  at  Lost 
Creek,  Pa.,  on  December  24,  1913.  The  criminal  record  of  John  Mills  dates  back  for 
a period  of  15  years.  At  that  time,  at  the  age  of  16,  he  was  convicted  of  highway  rob- 
bery and  felonious  assault  for  which  he  was  sentenced  in  the  Schuylkill  County  prison 
for  a term  of  four  vears.  Histnrv  9.^1  M 

Released  from  prison  Oct.  26,  1916,  expiration  of  sentence 


219 


POST  OFFICE  BURGLAR. 


HARRY  HART. 

Aliases:  Harry  Brown,  Harry  Bert  Brown;  Harry  Powers,  Bert  Hart. 

Description. — Age  about  26;  height  5 feet  Ilf  inches;  weight  184;  muscular  build; 
med.  It.  complexion;  good  teeth;  black  hair;  brown  eyes;  rec.  chin. 

Peculiar  marks. — I.  Cic.  2nd  pha.  left  thumb.  Tat.  naked  woman  playing  banjo, 
left  forearm  front  bet.  elbow  and  wrist.  Tat.  small  piercing  dagger  left  r.  i.  II.  Tat. 
naked  female  snake  charmer,  bet.  right  elbow  and  wrist,  rear.  Obi.  cic.  right  wrist 
front.  III.  Mole  left  cheek.  Mole  right  cheek. 

Bertillon.— 81.2;  87.0;  97.2;  20.6;  15.4;  . . . ; 7.2;  27.7;  12.7;  10.1;  49.3. 

Sentenced  May  14,  1914,  at  Toledo,  Ohio,  to  serve  a term  of  10  years’  imprisonment 
in  the  penitentiary,  Moundsville,  W.  Va.,  for  the  burglary  of  Postal  Station  No.  12, 
Toledo,  Ohio,  February  3,  1914. 

Previous  record:  October  3,  1909,  Hart,  alias  Brown,  was  arrested  at  Toledo,  Ohio, 
charged  with  the  holding  up  of  four  men,  and  on  account  of  insufficient  evidence  was 
discharged  on  October  6,  1909.  On  April  11,  1910,  was  arrested  for  burglary  and  held 
for  State  Grand  Jury,  default  of  $500,  and  was  committed  to  Lucas  County  Jail.  On 
June  20,  1910,  he  entered  a plea  of  guilty  and  was  sentenced  to  the  Ohio  State  Reform- 
atory, Mansfield,  Ohio,  term  one  to  fifteen  years.  On  October  25, 1913,  he  was  released 
on  parole.  History  24813. 


220 


POST  OFFICE  BURGLAR. 


HENRY  BILLITER. 


Aliases:  Henry  Fisher,  Henry  Billeter. 

Description. — Age  about  27;  height  5 feet  5f  inches;  weight  175;  muscular  build; 
fair  complexion;  good  teeth;  dark  chest,  hair;  blue  eyes;  reg.  chin. 

Peculiar  marks. — I.  Yer.  cic.  inner  edge  left  hand  at  3.0  bel.  wrist  joint.  II.  Cic. 
right  elbow,  rear.  III.  “Cauliflower  ” left  ear.  Eyebrows  meet. 

Bertillon.— 65.9;  73.0;  91.0;  19.0;  16.0;  . . .;  6.2;  26.0;  11.7;  9.4;  46.4. 

Sentenced  May  14,  1914,  at  Toledo,  Ohio,  to  serve  a term  of  10  years’  imprisonment 
in  the  penitentiary,  Moundsville,  W.  Va.,  for  the  burglary  of  postal  station  No.  12, 
Toledo,  Ohio,  February  3,  1914. 

Previous  record : Henry  Billiter,  alias  Fisher,  has  been  arrested  numerous  times  for 
violation  of  State  statutes,  and  was  arrested  November  7,  1912,  for  breaking  into  box 
cars  while  in  transit  over  the  Clover  Leaf  Railway  at  Toledo,  Ohio,  and  stole  three 
cases  of  shoes,  valued  at  $200.  He  was  indicted  for  this  offense  December  3,  1912, 
released  on  bond , and  that  case  was  pending  when  he  was  arrested  for  the  burglary  of 
postal  station  No.  12  at  Toledo,  Ohio.  History  24813. 


221 


POST  OFFICE  BURGLAR. 


JACK  WILLIAMS. 

Description. — Age  about  30;  height  5 feet  7 \ inches;  weight  134;  slender  build; 
dark  complexion;  good  teeth;  black  hair;  dk.  chestnut  eyes;  rec.  chin. 

Peculiar  marks. — L.  arm,  sc.  ind.  of  1.2  vert,  at  2 above  wrist,  front.  Little  finger 
bent  and  stiff  in  2nd  joint.  It.  arm,  scar  of  1.2  vert,  at  1 below  wrist,  outer.  Face, 
scar  of  1.5  obi.  inner  on  1.  half  of  upper  lip;  small  mole  at  1.  wing;  small  ov.  scar  at 
4 to  rear  slightly  above  L.  anerle  of  mouth. 

Bertillon.— 71.0;  76.0;  91.0^19.7;  14.9;  13.5;  5.9;  26.1;  11.3;  7.5;  (right  little  finger, 
9.2);  46.1. 

Sentenced  March  10,  1915,  at  Meridian,  Miss.,  to  serve  a term  of  5 years  in  the 
Federal  penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $250,  for  burglary  of  the  post 
office  at  Sandersville,  Miss.,  on  October  17, 1914,  safe  having  been  blown  after  removed 
about  200  feet  from  the  post  office.  History  26352. 

This  person  is  reported  as  identical  with  one  F.  J. 

Tucker  who  was  received  at  the  Louisiana  State  peni- 
tentiary, Baton  Rouge,  Louisiana,  April  15,  1914,  fron 
the  parish  of  Bossier  (Louisiana)  to  serve  a tern  of 
six  years  for  burglary  and  larceny.  He  escaped  fron 
the  State  authorities  (Angola,  Louisiana)  September 
23,  1914,  and  thereafter  robbed  the  Sandersville, 
Mississippi,  post  office,  as  indicated  above.  C.B.  905. 

Released  from  Atlanta  Penitentiary , expiration  of 
sentence  * Nov.  16,  1916,  and  arrested  at  gate. 

CoBo923. 


222 


POST  OFFICE  BURGLAR. 


CLARENCE  W.  WALTERS. 


Description. — Age  about  20;  height  5 feet  10  inches;  weight  147;  medium  build: 
dark  complexion;  good  teeth;  dark  brown  coarse  hair;  gray  eyes;  large  nose,  regular 
chin;  regular  face. 

Peculiar  marks. — Right  eye  large  and  bulges;  crossed  heavy  black  eyebrows;  small 
round  scar  left  wrist,  result  of  pistol  wound;  narrow  scar  2\"  long  on  left  leg  above 
knee;  swaggering  walk. 

Sentenced  January  5,  1915,  by  State  to  s erve  a term  of  2 years  in  the  State  peni- 
tentiary, Richmond,  Va.,  for  house  breaking  in  Roanoke  County,  Va.  This  man  has 
confessed  to  burglarizing  12  or  more  stores  in  Roanoke  and  vicinity,  and  the  blowing 
of  2 safes  in  Roanoke.  There  is  a Federal  indictment  pending  against  this  man, 
returned  December  8, 1914,  at  Harrisonburg,  Va. , for  burglarizing  post  office  at  Rogers, 
Va.,  November  1,  1914.  Historv  26645. 

Released  from  Richmond,  Va . state  penitentiary  S^t  14, 
1916  * The  U.  S.  Attorney  at  Roanoke,  Va . , und^Cr  date  of 
Oct.  7,  1916,  advised  that  his  office  did  not  desire  to 
take  any  steps  to  apprehend  Walters  at  this  t,ime  on  the 
indictment  pending  against  him  as  show-  abc^ve . 

Advice  of  December  12,  1917,  to  effect  the  indictment 
pending  against  him  for  burglary  of  the  F cgers  , Vir- 
ginia, post  office,  November  1,  1914,  was  dismissed  from 
the  docket  at  the  June,  1917,  term  of  Federal  Court  at 
Roanoke,  Virginia;  that  Walters  was  sentenced  by  the 
State  authorities  October  8,  1917,  to  serve  two  years 
in  the  Richmond,  Virginia,  penitentiary,  for  burglary 
of  the  Cambria  Hardware  Company* s store  at  Cambria, 
Virginia;  an  indictment  (by  the  State)  for  burglary  of 
the  store  at  Rogers,  Virginia,  in  which  the  post  office 
is  located  being  filed  away  for  future  use  if  desired* 

C.B.  905, 


223 


POST  OFFICE  BURGLAR. 


FLOYD  BRADY  WALTERS. 


Description. — Age  about  18;  height  5 feet  5 inches;  weight  110;  medium  build; 
fair  complexion;  good  teeth;  medium  brown  hair;  blue  eyes,  regular  nose,  regular 
chin;  regular  face. 

Peculiar  marks. — Part  of  upper  front  tooth  broken  off;  scars,  from  scalding,  over  both 
arms,  right  side  trunk,  abdomen,  and  on  left  leg  at  knee  and  above. 

Sentenced  January  5, 1915,  by  State  to  an  indeterminate  term  in  Laurel  Reformatory 
School,  Va.,  for  house  breaking  in  Roanoke  County,  Va.  This  man  has  confessed  to 
burglarizing  12  or  more  stores  in  Roanoke  and  vicinity,  and  the  blowing  of  2 safes 
in  Roanoke.  There  is  a Federal  indictment  pending  against  him,  returned  December 
8,  1914,  at  Harrisonburg,  Va.,  for  burglarizing  the  post  office  at  Rogers,  Va.,  November 
1,  1914.  History  26645. 


Indictment  returned  Dec. 
burg,  Va.,  was  dismissed 
Attorney  June  19,  1917, 


8,  1914,  at  Harrison- 
on  motion  of  U.  S . 

CB  935. 


224 


POST  OFFICE  BURGLAR. 


ROBERT  WHITE. 

Aliases:  Robert  J.  White;  W.  J.  White,  Jack  Garrity,  Dunn,  James  Reynold, 
James  Holly,  James  Collins. 

Description. — Age  about  34,  looks  older;  height  5 feet  8^  inches;  weight  142;  medium 
build;  good  teeth;  lgt.  chest,  hair;  dk.  gray  eyes. 

Peculiar  marks. — Sm.  scar  back  of  left  hand;  left  index  finger  amputated  1st  joint, 
cut  scar  right  middle  finger  between  1st  and  2nd  joints  (back);  cut  scar  over  left  eye- 
brow; cut  scar  root  of  nose;  blue  mark  right  temple;  small  mole  on  chin;  scar  on 
inside  of  left  leg  below  knee. 

Bertillon.— 70.9;  77.0;  88.5;  18.9;  15.4;  13.4;  6.1;  24.8;  11.3;  8.9;  46.0. 

Sentenced  December  10,  1914,  at  Portland,  Me.,  to  serve  two  years  in  the  Federal 
prison,  Atlanta,  Ga.,  and  to  pay  a fine  of  $100  and  costs,  for  the  burglary  of  the  post 
office  at  Turner,  Me.,  November  23,  1914  (safe  blown).  Previous  record  shows  this 
man  was  sentenced  to  10  years  in  the  Minnesota  State  prison  at  Stillwater,  Minn.,  for 
blowing  a bank  safe  at  Bingham  Lake,  Minn.,  in  June  1907  (State).  History  26538. 

Released  from  the  Atlanta,  Ga.,  penitentiary,  Aug, 
1916,  on  expiration  of  sentence. 


225 


POST  OFFICE  BURGLAR. 


JOHN  S.  EDWARDS. 

Aliases:  John  Kingsley,  J.  S.  Stores,  Jos.  T.  Svetek,  John  Shetk,  Charles  Reed, 
Charles  Stokes,  Joseph  Svatek. 

Description. — Age  about  37;  height  5 feet  6f  inches;  weight  156;  medium  build; 
sallow  complexion;  dk.  chest,  hair;  It.  blue  eyes. 

Peculiar  marks. — Large  sc.  cut  right  side  front  head . Mole  2 c.  from  outer  cor.  right 
side  of  mouth.  Right  leg  broken  middle  way  bet.  knee  and  ankle. 

Bertillon.— 68.6;  78.0;  89.5;  18.1;  16.1;  14.8;  7.1;  27.0;  11.4;  9.0;  46.1. 

Record  furnished  by  the  National  Bureau  of  Criminal  Identification,  as  follows: 
“Arrested  Cleveland,  Ohio,  March  6,  1897,  charge  grand  larceny,  sentenced  to  Mans- 
field Reformatory.  Arrested  Cleveland,  Ohio,  December  14,  1900,  charge  petit 
larceny.  Fined  $25  and  sentenced  30  days  workhouse.  Arrested  Cincinnati,  Ohio, 
January  23,  1901,  charge  burglary  in  Delaware,  Ohio;  broke  jail  in  Delaware,  Ohio. 
As  Joseph  Svatek  No.  1102  arrested  Baltimore,  Md.,  August  10,  1902,  charge  burglary 
(daylight  burglary),  September  18,  1902,  plead  guilty  and  sentenced  5 years  Maryland 
Penitentiary.  At  Delaware,  Ohio,  November  18,  1906,  jail  breaking  and  burglary, 
5 years  Ohio  State  Penitentiary.  January  8,  1907,  released  on  parole.  Arrested 
May  29,  1907,  Philadelphia,  Pa.,  charge  burglary.  June  12,  1907,  sentenced  10  years 
Eastern  Penitentiary.  Escaped  August  26,  1908,  recaptured  and  returned  the  same 
date.” 

Sentenced  October  28,  1914,  at  Philadelphia,  Pa.,  to  serve  a term  of  three  years  in 
Philadelphia,  Pa.,  County  Prison  (State  case)  for  burglarizing  post  office  station 
No.  41,  Philadelphia,  Pa.,  August  27,  1914.  There  is  pending  against  him  an  indict- 
ment for  the  robbery  of  this  station,  returned  by  the  United  States  grand  jury  on 
September  22,  1914.  History  26180. 


Released  from,  prison  Jan*  28,  1917.  The  indictment 
pending  against  him  has  been  continued,  during  good 
behavior. 


226 


POST  OFFICE  BURGLAR. 


GEORGE  CLYDE  GRAY. 

Aliases:  “Red,”  C.  L.  Edwards. 

Description . — Age  about  31;  height  5 feet  8^  inches;  weight  153;  m.  si.  build;  m. 
sal.  complexion;  teeth,  1 up  1.  side  out;  dk.  ch.  hair;  dk.  ch.  eyes;  hump  nose;  pt.  and 
prot.  chin. 

Peculiar  marks. — I.  Arm  and  forearm  covered  with  freckles.  III.  Ft.  cut  rect.  1^ 
hor.  2 below  cent.  1.  eye;  face — forehead  covered  with  freckles. 

Bertillon.— 72.1;  79.0;  88.4;  18.8;  15.3;  14.2;  5.3;  25.3;  11.0;  8.6;  46.3. 

Sentenced  April  13,  1915,  at  Cape  Girardeau,  Mo.,  to  serve  a term  of  5 years  in  the 
United  States  Penitentiary,  at  Leavenworth,  Kans.,  for  burglarizing  the  post  office 
at  Townley,  Mo.,  November  29,  1914.  History  26630. 

ItelenseC  front  Lccvenworth  penitentiary  on 
expiration  of  sentence  * Deco  22f  191C;  ci- 
rested  at- gate  end  taken  to  the  Great  Lakes 
Naval  Station,  Great  Lakes,  111.  4he  hein-d^ 

Arrested  under  name  of  James  ivicLeondon,  Aug.  28, 

1919,  Crown  Point,  Ind«,  for  robbery  of  post  office 
at  Clayton,  Ind.  , indicted  Oct f 21,  1919,  at  Indiana- 
polis, Ind,,  and  pleaded  guilty  and  sentenced  Dec.l, 
1919,  to  serve  five  years  in  ^.he  Federal  Penitentiary, 
Atlanta,  Ga.  , and  to  pay  a fine  of  ^100  and  costs* 

CG  933 . 


POST  OFFICE  BURGLAR. 


MICHAEL  E.  KITTRIDGE. 


Aliases:  “Mickey,”  Michael  O’Toole. 

Description. — Age  about  28;  height  5 feet  8^  inches;  weight  148;  medium  slender 
build;  medium  fair  complexion;  good  teeth;  very  It.  ch.  hair;  az.  blue  eyes;  hump 
nose;  m.  pt.  prot.  chin. 

Peculiar  marks. — I.  Heart,  “horse’s  head”  in  cent,  rising  sun  ab.  in  red  and  bl. 
1 green  7J  x 5^ — 8 ab.  elb.  out.  II.  American  flag  clasped  hands  bel.  back  of  hand 
in  and  bl.  III.  Scar  3^  x 1 — 4 bel.  ear  on  lower  iaw.  2 cent.  1 cent,  each  apart  up. 
lip  on  m.  1.  and  1 to  1.  m.  1. 

Bertillon.— 71.1;  72.0;  93.9;  19.1;  14.6;  13.1;  6.8;  25.6;  10.9;  8.4;  45.1. 

Sentenced  April  13,  1915,  at  Cape  Girardeau,  Mo.,  to  serve  a term  of  5 years  in  the 
United  States  Penitentiary,  at  Leavenworth,  Kans.,  for  burglary  of  the  post  office 
at  Townley,  Mo.,  November  29,  1914.  History  26630. 


Discharged  on  expiration  of  sentence  Feb*  10, 
1919,  from  Leavenworth  penitentiary,  and  trans- 
portation furnished  to  Hew  York;  City*  C®B*926«> 


228 


POST  OFFICE  BURGLAR. 


OSCAR  OLSON. 

Alias:  John  Anderson. 

Description. — Age  about  38;  height  5 feet  8^  inches;  weight  150;  medium  build; 
sandy  complexion;  good  teeth;  medium  blond  hair;  blue  eyes,  concave  nose;  prom, 
chin;  full  face. 

Peculiar  marks. — Scar  irregular  and  dim  on  left  upper  arm  (back).  Two  scars  from 
burns  on  left  forearm.  Scar  on  back  right  wrist.  Scar  above  left  corner  mouth. 
Left  ear  border  slightly  crumpled.  Horizontal  scar  on  back  of  head.  Long  knife 
scar  across  hips. 

Bertillon.-74.fr,  82.0;  89.6;  18.8;  15.1;  13.7;  5.9;  26.1;  11.8;  8.9;  47.7. 

Sentenced  December  5, 1914,  at  Aberdeen,  S.  Dak.,  to  serve  a term  of  one  year  and 
four  months  in  the  Federal  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post 
office  at  Vilas,  S.  Dak.,  July  16,  1914  (safe  cracker).  History  25823. 

Arrested  Nov.  28,  1916,  Sioux  City,  Iowa,  for  burglary  of 
post  office  (safe  blown)  at  Larchwood,  Iowa,  Nov.  2;  1916, 


U.  S.  Grand  Jury,  at  Sioux  City,  Iowa,  failed  to  in- 
dict, May  23,  1917. 


229 


POST  OFFICE  BURGLAR. 


HARRY  HOWELETT. 

Alias:  Harry  Howlett. 

Description. — Age  about  19;  height  5 feet  4^  inches;  weight  132;  medium  build; 
dark  complexion;  good  teeth;  black  hair;  mar.  m.  do.  No.  7 eyes;  nose  tip  bends  to 
right;  vert.  chin. 

Peculiar  marks. — III.  Scar  of  1"  vt.  with  cav.  to  1.  on  and  above  center  of  1.  brow. 
Sc.  of  on  above  inner  half  of  r.  brow  on  root  of  nose 
Bertillon. — 63.0;  68.5;  85.0;  18.8;  15.1;  13.7;  6.4;  24.7;  11.0;  8.4;  44.7. 

Sentenced  October  9,  1914,  at  Quincy,  111.,  to  serve  a term  of  2 years  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  La  Prairie, 
111.,  on  June  3,  1914.  History  25579. 


230 


POST  OFFICE  BURGLAR. 


WILLIAM  WILLIAMS. 


Aliases:  James  A.  Tombs,  James  Loomis,  Ghas.  Smith,  etc. 

Description. — Age  about  34;  height  6 feet  £ inch;  weight  167;  good  build;  dark  com- 
plexion; teeth  5 ab.  lower  j.,  plate  upper  j . ; m.  ch.  hair;  dk.  blue  eyes;  sinuous  nose; 
ver.  chin;  thin  face. 

Peculiar  marks. — I.  Vac.  rd.  2 sr.  upper.  III.  Rsd.  nos.  br.  dx.  side  neck  rear; 
rsd.  nos.  br.  sr.  side  neck  rear;  Adam’s  apple  prom.  VI.  Lge.  cic.  ob.  above  sr.  knee 
post. 

Bertillon. — 82.4;  90.0;  95.5;  19.4;  15.3;  14.0;  6.8;  28.2;  12.6;  9.8;  50.3. 

Criminal  record  as  furnished  by  State  prison  department,  Albany,  N.  Y.:  “Received 
May  21,  1903,  Pennsylvania  Reformatory  on  charge  of  receiving  stolen  property,  for 
an  indefinite  term  under  the  name  of  James  A.  Tombs,  No.  4036.  Received  Auburn 
Prison  March  9,  1907,  receiving  stolen  property,  for  term  of  1 year  4 months,  under 
name  James  Tombs,  A-3655.  Received  Erie  County  Penitentiary  January  28, 
1909,  petit  larceny,  for  a term  of  90  days,  as  James  Loomis,  G-14564.  Received 
Auburn  Prison  March  10,  1911,  for  escaping  from  custody  of  officer,  for  a term  of  3 
years  to  6 years  and  4 months,  as  Jas.  A.  Tombs,  alias  Chas.  Smith,  A-31541.  Trans- 
ferred to  Clinton  October  10,  1911,  C-9786.  Paroled  March  11,  1914.” 

Sentenced  November  10,  1914,  at  Auburn,  N.  Y.,  to  serve  a term  of  60  days  in  the 
“Cortland  County  Jail,  New  York,  for  burglary  of  the  post  office  at  Knoxboro,  N.  Y., 
August  13,  1914.  Escaped  from  Cortland  County  Jail,  Cortland,  N.  Y.,  January  11, 
1915,  rearrested  February  19,  1915,  and  returned  to  Cortland  County  Jail.  Pleaded 
guilty  to  State  indictment  charging  jail  breaking  and  sentenced  at  Cortland,  N.  Y., 
to  serve  a term  of  6 years  and  2 months  in  State  prison,  Auburn,  N.  Y.  History 
26096.  Williams  violated  his  parole  from  the  Clinton  (N.  Y.)  Penitentiary,  and  it  is 
stated  that  an  unexpired  term  of  3 years  and  4 months  will  have  to  be  served  by  him 
before  the  sentence  of  6 years  and  2 months  begins  to  run. 


231 


MILTON  L.  GROSE. 

Aliases:  Luther  Wily,  “Doc.”  Luther  Wiley. 

Description. — Age  about  42;  height  5 feet  9 inches;  weight  148;  medium  build; 
florid  complexion;  dk.  brown  hair;  It.  blue  eyes. 

Peculiar  marks. — Crescent  scar  under  lower  lip.  Scar  point  left  elbow.  Scar 
over  and  back  of  left  ear.  Left  wrist  dislocated. 

Bertillon.— 75.3;  78.0;  90.0;  19.4;  14.7;  13.2;  6.2;  25.1;  11.2;  8.9;  45.5. 

Sentenced  November  12,  1897,  Milton  L.  Groce,  alias  Luther  Wiley,  to  serve  3 
years  for  housebreaking,  by  county  court  of  Nicholas  County,  W.  Va.  (State).  March 
1,  1901,  at  Parkersburg,  W.  Va.,  to  serve  a term  of  5 years  in  the  West  Virginia  State 
Penitentiary,  Moundsville,  W.  Va.,  and  to  pay  a fine  of  $10,  for  burglarizing  the  post 
office  at  Yankee  Dam,  W.  Va.,  October  22,  1900  (safe  blown).  September  23,  1905, 
was  sentenced  from  the  southern  district  of  West  Virginia  to  serve  7 years  for  counter- 
feiting United  States  coin;  December  4,  1914,  at  Charleston,  W.  Va.,  to  serve  a term  of 
4 years  and  6 months  in  the  West  Virginia  State  Penitentiary,  Moundsville,  W.  Va., 
and  to  pay  a fine  of  $25  and  costs  for  burlarizing  the  post  office  at  Deepwell,  W.  Va., 
September  13,  1912. 

Indictments  returned  against  Milton  L.  Grose  at  Webster  Springs,  W.  Va.,  Septem- 
ber 2,  1914,  for  burglary  of  the  post  offices  at  Enon,  Swiss,  and  Racine,  W.  Va., 
were  dismissed  December,  1914.  Indictment  returned  at  Charleston,  W.  Va.,  Novem- 
ber 19,  1914,  for  burglary  of  the  Millpoint,  W.  Va.,  post  office,  September  23,  1912, 
continued  indefinitely.  Histories  2054  and  25695. 

This  person  reports  on  file  at  the  department  show  was 
due  to  be  released  from  the  Moundsville,  W*  Va*  peni- 
tentiary May  22,  1918,  Information  received  in  the  de- 
partment under  date  of  May  18,  1918,  is  to  the  effedt 
that  the  United  States  Attorney  will  not  prosecute  him 
at  this  time  under  the  indictment  outstanding  for  the 
Millpoint,  W*Va.  post  office  robbery,  but  that  this  in- 
dictment will  be  held  on  the  criminal  docket  pending  the 
future  good  behavior  of  Grose.  C*  B*  916. 


POST  OFFICE  BURGLAR. 


232 


POST  OFFICE  BURGLAR. 


CALVIN  GROSE. 


Aliases:  Luther  Wiley,  N.  C.  Grose. 

Description. — Age  about  34;  height  5 feet  7 inches;  weight  142;  medium  build;  dark 
complexion;  black  hair;  brown  eyes. 

Peculiar  marks. — One-inch  scar  top  left  wrist;  blue  scar  top  1st  finger  right;  scar 
right  chin;  front  top  crown. 

Bertillon. — 70.4;  72.0:  91.5;  19.3:  15.0;  13.9;  7.0;  25.5;  11.3;  9.2;  46.0. 

Sentenced  March  1,  1901,  at  Parkersburg,  W.  Va.,  to  serve  a term  of  5 years  in  the 
West  Virginia  State  penitentiary,  Moundsville,  W.  Va.,  and  to  pay  a fine  of  $10  for 
burglarizing  the  post  office  at  Yankee  Dam,  W.  Va.,  October  22,  1900  (safe  blower). 

Sentenced  December  4,  1914,  at  Charleston,  W.  Va.,  to  serve  a term  of  4 years  and 
6 months  in  the  West  Virginia  State  penitentiary,  Moundsville,  W.  Va.,  and  to  pay 
a fine  of  $25  and  costs  for  burglarizing  the  post  office  at  Deepwell,  W.  Va.,  September 
13,  1912.  Indictments  returned  against  Calvin  Grose  at  Webster  Springs,  W.  Va., 
September  2, 1914,  for  burglary  of  the  post  offices  at  Racine,  Enon,  and  Swiss,  W.  Va., 
dismissed  in  December,  1914.  Indictment  returned  against  Calvin  Grose,  Charleston, 
W.  Va.,  November  19,  1914,  for  burglary  of  the  Millpoint,  W.  Va.,  post  office,  Septem- 
ber 23,  1912,  is  held  on  the  docket  indefinitely  pending  Grose’s  release  from  prison 

1 — i _ TTiof/ivinci  OOKA — 9EU3Q.K — - _ . 

This  person  reports  on  file  at  the  department  short  was 
due  to  be  released  from  the  Moundsville,  W,Va»  peniten- 
tiary May  22,  1918,  Information  received  in  the  depart- 
ment,  under  date  of  May  18)  1918,  is  to  the  effect  that 
the  United  States  Attorney  will  not  prosecute  him  at 
this  time  under  the  indictment  outstanding  for  the  Mill- 
point,  W * Va,  post  office  robbery,  but  that  this  indict- 
^e>nt  will  be  held  on  the  criminal  docket  pending  the 
fdtnre  good  behavior  of  Calvin  Grose,  C,  B.  916. 


233 


POST  OFFICE  BURGLAR. 


VINCENT  F.  GAYLORD. 

Aliases:  James  Ryan,  Frank  Granger,  Verne  Gould,  Verne  F.  Gore,  Frank  Sayre. 

Description. — Age  about  30;  height  5 feet  7f  inches;  weight  130;  medium  build; 
dk.  chest,  hair;  blue  eyes;  dk.  sallow  complexion. 

Peculiar  marks,  etc. — Tat.  V.  F.  heart  forearm  r.  Tat.  V.  F.  G.  star  forearm  r.  Sc. 
outer  cor.  eye  1. 

Bertillon.— 70.8;  79.0;  89.8;  18.3;  15.4;  6.0;  26.5;  11.9;  9.1;  48.5. 

Record  from  the  National  Bureau  of  Identification:  ‘‘August  22,  1912,  sentenced 
from  Susquehanna  as  Frank  Granger  to  Cherry  Hill,  1 year  to  2 years,  for  killing  John 
Poleski.  September  15,  1913,  paroled.  As  Verne  Gould,  alias  Verne  F.  Gore,  alias 
Frank  Sayre,  alias  Frank  Granger,  No.  277,  arrested  December  26,  1913,  Elmira,  N.  Y., 
charge,  burglarizing  safe  (receiving  stolen  goods).  Blew  Standard  Oil  safe  night 
December  24,  1913.  Escaped  from  Chemung  County  Jail  January  14,  1914.  ” 

Sentenced  May  5,  1914,  at  Pittsburgh,  Pa.,  to  pay  a fine  of  $10  and  to  serve  4 years 
in  the  Eastern  Penitentiary,  Philadelphia,  Pa.,  for  burglary  of  the  post  office  at 
Seminole,  Pa.,  April  12  1914.  Historv  25067- 

Released  from  prison  June  2,  1917,  expiration  of 
sentence,  and  reported  re-arrested. 


234 


POST  OFFICE  BURGLAR. 


JOSEPH  LEWIS. 


Description —Age  about  44;  height  5 feet  8 inches;  weight  140;  slim  build;  black  tint 
g.  hair;  brown  eyes;  dk.  complexion. 

Peculiar  marlcs. — Tat.  blue  dot  bet.  p.  i.  r.  Tat.  J.  faint  blue  heart  forearm  r. 

Bertillon.— 72.5;  73.0;  89.3;  18.4;  14.9;  6.4;  26.5;  11.6;  8.8;  45.7. 

Record  from  the  National  Bureau  of  Criminal  Identification:  “Sentenced  from 
Fort  Clinton,  Ohio,  June  26, 1904,  to  18  months  in  Columbus,  Ohio,  Penitentiary, 
charge, . grand  larceny.  September  16,  1905,  discharged.  As  Jos.  Lewis  No.  700 
arrested  September  17,  1905,  at  Cleveland,  Ohio,  charge,  intoxication  and  suspicion. 
September  19,  1905,  discharged.” 

Sentenced  May  5,  1914,  at  Pittsburgh,  Pa.,  to  pay  a fine  of  $10  and  to  serve  4 years 
in  the  Eastern  Penitentiary,  Philadelphia.  Pa.,  for  burglary  of  the  post  office  at  Semi- 
nole, Pa.,  April  12,  1914.  History  25067. 


Rel eased 
sentence 
Pa. 


from  prison,  June  17, 
and  transportation  f 


1917,  expiration  of 
urn i shed  to  Pittsburgh, 


Arrested  May  26,  1918,  Vyomissing,  Pennsylvania,  for 
burglary  of  post  office.  Indicted  June  7,  1918,  and 
sentenced  June  10,  1918,  Philadelphia,  Pennsylvania, 
to  serve  three  years  in  the  U«  So  Penitentiary,  At- 
lanta, Georgia,,  C.  917 


Released  on 
Penitentiary 
furnished  to 


expiration  of  sentence  from  Atlanta, 
7 Sept # 30.  1920,  and  transportation 
Philadelphia,  Pa*  C3  937. 


235 


POST  OFFICE  BURGLAR. 


C.  S.  CARTER. 


Aliases:  J.  D.  Carter,  Lee  Daniels,  Perry  Williams,  Charles  Daniels. 

Description. — Age  about  50;  height  5 feet  7\  inches;  weight  163;  medium  build; 
teeth  1 out;  medium  fair  complexion;  dk.  chest,  (grs.)  hair;  si.  blue  eyes;  vert,  low 
chin. 

Peculiar  marks. — L.  arm,  scar  ind.  of  1.2  vert,  at  1st  joint  index  finger  out.  R.  arm. 
scar  curved  cavity  below  of  1.5  at  2nd  phalanx.  Index  finger  front  and  outer.  Face 
scar  ind.  of  2 obi.  outer  at  2 above  middle  1.  eyebrow.  One  vertical  wrinkle  between 
eyebrows;  chin  low;  angles  of  the  mouth  depressed. 

Bertillon—  72.0;  81.0;  90.0;  19.1;  15.6;  14.3;7.3;  26.7;  11.9;  9.3;  47.0. 

Sentenced  October  31,  1913,  at  Little  Rock,  Ark.,  to  serve  3 years  in  the  Federal 
prison  at  Atlanta,  Ga.,  for  blowing  safe  and  robbing  post  office  at  Kensett,  Ark.,  April 
26, 1913.  Released  October  1, 1915,  expiration  of  sentence.  History  23160. 


236 


POST  OFFICE  BURGLAR. 


WILLIAM  WOODS. 

Aliases:  Reddy  Woods,  Dude  Woods. 

Description. — Age  about  32;  height  5 feet  6 inches;  weight  160;  stout  build;  sandy 
complexion;  good  teeth;  It.  brown  hair;  hazel  eyes;  pug  nose. 

Peculiar  marks. — 3 scars  r.  index  finger  at  2nd  joint:  mole  on  back  of  neck. 
Bertillon. — 68.2;  73.0;  89.7;  17.7;  15.7;  6.3;  3.4;  26.7;  12.0;  9.5;  45.9. 

Sentenced  January  11,  1915,  at  Baltimore,  Md.,  to  serve  4 years  and  3 months  in 
Atlanta  (Ga.)  Penitentiary,  for  burglarizing  the  post  office  at  Aiken,  Md.  History 
26836. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  1^>  1918,  and  furnished  transportation  to 
Wilmington,  Delaware.  C«  B..  914. 


237 


POST  OFFICE  BURGLAR. 


JAMES  B.  MALLEY. 


Aliases:  Lew  Black,  Harry  G.  Clarke. 

Description. — Age  about  29;  height  5 fee  MO  inches;  weight  160;  slender  build;  fair 
complexion;  teeth,  four  out;  black  hair;  brown  eyes. 

Peculiar  marks. — II.  Faint  scar  vertical  at  fold  elbow,  right  forearm,  front.  III. 
Pit  scar  3.5  above  center  left  eyebrow. 

Bertillon.— 77.9;  78.0;  91.7;  19.3;  15.2;  14.1;  6.7;  26.3;  12.0;  9.4;  48.3. 

Sentenced  April  9,  1914,  at  Cedar  Rapids,  Iowa,  to  fine  of  $500  and  imprisonment 
at  Stillwater,  Minn.,  for  5 years,  for  robbery  of  post  office  at  Iowa  Falls,  Iowa,  March  24, 
1914. 

Record  from  the  National  Bureau  of  Criminal  Identification:  “As  Harry  G.  Clarke, 
No.  432,  arrested  April  8,  1903,  Sioux  City,  Iowa;  charge,  larceny  from  building  in 
daytime.  Held  for  grand  jury.  ” History  25098. 

Released  from  penitentiary,  Leavenworth,  Kansas,  (to 
which  transferred  March  1,  1915)  on  expiration  of 
sentence,  December  16,  1917,  and  furnished  transpor- 
tation to  Evansville,  Indiana,  C.  B,  906 , 


238 


POST  OFFICE  BURGLAR. 


JAMES  COLLINS. 

Aliases:  Tom  O’Shea,  Chi  Tom,  James  Egan,  Jas.  Eagan,  Jas.  Higgins. 

Description. — Age  about  40;  height  5 feet  4f  inches;  weight  150;  medium  build; 
fair  complexion;  good  teeth;  chst.  mxd.  gray  hair;  brown  eyes;  regular  chin. 

Peculiar  marks. — II.  Obi.  scar  right  middle  finger  betw.  2nd  and  3rd  Jts.  rear. 
Vert,  scar  right  ring  finger  btw.  2nd  and  3rd  jts.  rear.  III.  Obi.  scar  left  side  upper 
lip;  hor.  scar  under  chin. 

Bertillon.— 63.5;  66.0;  89.3;  19.3;  14.8;  14.3;  6.3;  26.4;  11.6;  8.8;  44.5. 

Record  from  the  National  Bureau  of  Criminal  Identification:  “As  James  Eagan, 
arrested  May  3,  1905,  St.  Paul,  Minn.;  charge,  murder;  safe  blower.”  Sentenced 
April  9,  1914,  at  Cedar  Rapids,  Iowa,  to  pay  a fine  of  $500,  and  to  serve  a ter  ' 3 

years  in  the  penitentiary  at  Stillwater,  Minn.,  for  robbery  of  post  office  at  Iowa  Fells, 
Iowa,  March  24,  1914.  History  25098. 

Released  from  penitentiary,  Leavenworth,  Kansas,  (to 
which  transferred  March  1,  1915)  on  expiration  of 
sentence,  December  16,  1917,  and  furnished  transpor- 
tation to  San  Francisco,  California.  C „ B.  906, 


239 


POST  OFFICE  BURGLAR. 


JAMES  WALSH. 

Aliases:  Thomas  White,  Whitey. 

Description. — Age  about  34;  height  5 feet  9f  inches;  weight  185;  muscular  build; 
It.  chest,  red  hair;  No.  4 ch.  maroon  eyes;  florid  complexion. 

Peculair  marks. — Tattoo  faint,  probably  D.  F.  P.  1901  above  of  x 4 c.  at  7\  spgl.; 
obi.  cic.  of  1|  at  3 below  ext.  1.  eye  on  cheek. 

Bertillon.— 77.3;  86.0;  95.5;  19.0;  15.8;  14.8;  6.8;  26.4;  12.0;  9.3;  48.7. 

Sentenced  June  4,  1915,  at  Columbus,  Ohio,  to  serve  6 years  in  the  penitentiary  at 
Moundsville,  W.  Va.,  and  to  pay  cost  of  prosecution,  for  burglary  of  post  office  at 
Flushing,  Ohio,  January  2,  1915.  Safe  blown.  History  26861. 

id. 


It  is  reported,  that  this  person  is  identical  with 
THOMAS  WHITE  whose  description  and  criminal  record 
appear  in  Vol,  2,  page  221,  CB  930, 


240 


POST  OFFICE  BURGLAR. 


MILTON  SIKES. 


Description. — Age  about  20;  height  5 ieet  inches;  weight  157;  medium  build; 
fair  complexion;  light  hair;  gray  eyes. 

Arrested  by  the  State  authorities  at  Blytheville,  Ark.,  for  burglary  of  the  store  in 
which  the  Huffman,  Ark.,  post  office  is  located,  July  14, 1914.  He  was  sentenced  for 
this  offense  November  4, 1914,  at  Blytheville,  Ark.  (State  authorities),  to  serve  1 year 
in  the  State  penitentiary,  Little  Rock,  Ark.,  for  larceny,  and  7 years  f6r  burglary. 
The  sentence  of  7 years  for  burglary  was  stayed  during  good  behavior  of  the  defendant. 
He  escaped,  however,  February  2,  1915,  and  was  a fugitive  until  May  12,  1915,  when 
he  was  returned  to  the  above-mentioned  institution  to  serve  a sentence  previously 
imposed  upon  him.  History  26458. 


241 


POST  OFFICE  BURGLAR. 


THOMAS  PAYNE. 

Alias:  “Tomcat”  Payne,  G.  W.  Payne. 

Description. — Age  about  27,  height  5 feet  11|  inches:  weight  168;  medium  stout 
build;  medium  fair  complexion;  good  teeth;  blond  hair;  pale  blue  eyes. 

Peculiar  marks. — L.  arm:  Index  amputated  at  joint;  middle  finger  slightly  bent  and 
stiff  in  2nd  joint.  R.  arm:  Scar  indst.  of  1.5  oblq.  outer  at  wrist;  front.  Face:  Eye- 
brows united. 

Bertillon.— 81.0;  83.0;  93.5;  19.5;  15.3;  15.0;  6.4;  27.0  (right  middle  finger);  11.6; 
8.9;  46.5. 

Sentenced  April  6,  1915,  at  Atlanta,  Ga.,  to  serve  4 years  in  the  Federal  peniten- 
tiary, Atlanta,  Ga.,  for  burglary  of  the  post  offices  at  Madola,  Ga.,  and  Pierceville, 
Ga.,  February  27,  1915.  History  27473. 

[Discharged,  from  U»  S*  Penitentiary,  Atlanta,  Georgia, 
pn  expiration  of  sentence,  and  transportation  furnished 
to  Copper  Hill>  Tennessee*  C*  B«  917* 


242 


POST  OFFICE  BURGLAR. 


JAMES  EDWARDS. 

Description. — Age  about  54;  height  5 feet  7 inches;  weight  137;  slender  build;  fair 
complexion;  teeth  1 up.  r.  abs.;  gray  hair;  slate-blue  eyes;  gray  beard. 

Peculiar  marks. — I.  Tat.  scroll  C.  J.  K.  and  flowers  bel.  1.  elb.  frt.  Sc.  of  2"  hor. 
at  2"  bel.  1.  wrist  frt.  III.  Sc.  irreg.  of  hor.  at  r.  brow.  Sc.  of  vrt.  at 
above  mid.  r.  brow.  Limps  si.  in  1.  leg;  claims  to  have  been  caused  from  shot-gun 
wound  in  spine. 

Bertillon. — 70.0;  73.0;  91.5;  18.4;  15.1;  13.8;  6.3;  24.9;  11.2;  8.8;  44.4. 

Sentenced  May  25,  1915,  at  Hannibal,  Mo.,  to  serve  3 years  in  United  States  peni- 
tentiary at  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Huntsville,  Mo., 
December  9.  1914  (safe  blown).  History  26664. 

Released  from  penitentiary  on  expiration  of  sentence, 
September  18,  1917,  and  transportation  furnished  to 
South  Bend,  Indiana.  C.  B.  .901. 


243 


POST  OFFICE  BURGLAR. 


SAM  OLIVER. 

Description. — Colored;  age  about  21;  height  5 feet  8J  inches;  weight  165;  medium 
build;  teeth,  1 out,  1 upper  front  crowned;  medium  black  complexion;  black  hail” 
maroon  eyes. 

Peculiar  marks.— L.  Arm:  Sc.  of  obi.  inner  at  2 below  1st  jt.  of  little  finger,  rear. 
R.  arm:  Sc.  of  1.5  on  tip  of  index  front.  Face:  Pit  sc.  at  2 above  med.  r.  eyebrow. 
Sm.  ind.  sc.  above  1.  eyelid.  Sm.  sc.  at  outer  r.  evebrow. 

Bertillon—  73.5;  89.0;  90.5;  19.4;  14.8;  13.4;  6.0;  28.7;  12.5;  10.6;  51.4. 

Sentenced  April  15,  1915,  at  Atlanta.  Ga..  to  serve  3 years  in  the  Federal  peniten- 
tiary, Atlanta,  Ga.,  and  pav  a fine  of  $500  for  breaking  into  post  office  at  Ben  Hill,  Ga., 
on  February  23,  1915.  History  27205. 

Released  from  penitentiary  on  expiration  of  sentence, 
September  6,  1917,  and  transportation  furnished  to 
Atlanta,  Georgia.  C.  B.  901* 


_ 


244 


$ 


POST  OFFICE  BURGLAR. 





CHARLIE  ROY. 

Aliases:  Ragged  Bill,  William  Robinson. 

Description. — Colored;  age  about  30;  height  5 feet  8 J inches;  weight  144;  slender 
build;  black  complexion;  bad  teeth;  maroon  eyes. 

Peculiar  marks. — L.  arm:  Several  large  irreg.  scars  above  elbow  outer.  Scar  of  2 
obi.  inner  at  wrist  front  and  outer.  R.  arm:  Scar  curved  cavity  to  rear  of  2 at  1st 
joint  little  finger,  rear.  Face:  Sc.  of  2 obi.  inner  at  outer  r.  eyebrow.  Sc.  of  4 obi. 
to  rear  at  3 to  rear  and  above  outer  1.  eye. 

Bertillon.— 74.0;  83.0;  89.5;  19.1;  15.6;  14.3;  5.6;  26.9;  12.1;  9.7;  48.7. 

Sentenced  October  7,  1914,  at  Helena,  Ark.,  to  serve  1 year  and  1 day  in  United 
States  penitentiary  at  Atlanta,  Ga.,  for  theft  of  mail  pouch  and  contents  at  Wheetley, 
Ark.,  March  17,  1914.  This  defendant  under  name  of  William  Robinson  was  sen- 
tenced to  Kansas  State  Penitentiary  in  September,  1910,  for  5 years,  grand  larceny; 
also  served  one  term  in  county  jail  at  Forest  City,  Ark.,  for  box-car  robbery.  Sen- 
tenced October  6,  1915,  at  Helena,  Ark.,  to  serve  3 years  in  United  States  penitentiary 
at  Atlanta,  Ga.,  for  burglary  of  post  office  at  Riverside,  Ark.,  February  28,  1914. 
ofuno 

Released  from  penitentiary,  Atlanta,  Georgia,  Janu- 
ary 26,  1918,  on  expiration  of  sentence,  and  furnished 
transportation  to  Helena,  Arkansas,  C.  B . 908. 


245 


POST  OFFICE  BURGLAR. 


JOHN  B.  KING. 

Aliases:  Geo.  Petersburg,  G.  L.  Wrigley,  J.  B.  Duncan,  Whitey,  J.  B.  Doyle,  Iowa 
Whitey. 

Description. — Age',  about  50;  height,  5 feet  6 inches;  weight,  148;  medium  build; 
medium  light  complexion;  good  teeth;  light-gray  hair;  hazel  eyes. 

Peculiar  marks , etc. — I.  Large  mole  4"  abv.  elb.  rear.  II.  Cut  scar  on  bulb  of  1st 
fgr.  III.  Small  scar  (white)  between  shoulder  blades. 

Bertillon.—  67.8;  73.0;  90.0;  18.7;  15.2;  14.1;  6.4;  25.7;  11.9;  9.4;  45.8. 

Sentenced  May  21,  1915,  at  Deadwood,  S.  Dak.,  to  serve  2 years  in  the  Federal  peni- 
tentiary, Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Edgemont,  S.  Dak., 
October  5,  1914.  (Safe  blower.)  History  26313. 

Released  from  prison  Dec.  31 , 1916,  expiration  of  sentence 
and  transportation  furnished  to  Saint  Louis,  Mo. 


246 


POST  OFFICE  BURGLAR. 


THOMAS  GAGE. 


Description. — Age  about  24;  height  5 feet  8f  inches;  weight  140;  slim  build;  sallow 
complexion;  blue  eyes;  dark  chestnut  hair. 

Peculiar  marks. — Sc.  2 to  3 jt.  front  3rd  finger,  r.;  sc.  2 to  3 jt.  front  little  ftnger,  r.; 
sc.  outer  corner  eyebrow  1. 

Bertillon. — 74.0;  77.0;  88.3;  20.2;  15.4;  5.9;  27. 1;  11.4;  8.9;  47.1. 

Sentenced  May  5,  1914,  at  Pittsburgh,  Pa.,  to  pay  a fine  of  $10  and  to  undergo 
imprisonment  in  the  eastern  penitentiary,  Philadelphia,  Pa.,  for  breaking  and  enter- 
ing at.  Sp.minole.  Armstrong  County,  Pa.,  April  12,  1914.  History  25067. 

Released  from  penitentiary  June  2,  1917,  expiration 
of  sentence,  and  transportation  furnished  to 
Tonawanda  , N . Y . 

This  man,  under  name  of  James  Monroe,  is  now  • 
serving  a term  in  the  Michigan  State  peniten- 
tiary, Jackson,  Mich.,  charter  with  having 
burglar's  tools  in  his  possession  and  attempt- 
ing to  rob  a bank, South  Lyon,  Mich.  C-B-924, 


247 


POST  OFFICE  BURGLAR. 


JOE  HOLMES. 

Aliases:  Thos.  McCane,  Joseph  Holmes,  J.  L.  Holmes,  Jos.  Page,  Thomas  McCain, 
Alex  Harris. 

Description. — Negro;  age  about  24;  height  5 feet  inches;  weight  136;  medium 
build;  It.  brown  complexion;  teeth,  2 out;  dk.  chest,  hair;  It.  chest,  eyes. 

Peculiar  marks. — Sm.  scar  at  1 bel.  1st  jt.  1.  index  finger  rear  and  inner.  Ind.  sc. 
of  1.5  vert,  at  and  below  2nd  jt.  r.  little  finger  rear  and  outer.  Sm.  freckle  mole  at  2 
below  and  slightly  to  front  1.  lobe.  Scar  of  2 obi.  front  at  8 above  1.  ear.  Scar  of 
1.5  obi.  front  at  7 above  and  rear  1.  ear. 

Bertillon. — 71 .5;  78.0;  89.0;  18.9;  14.2;  13.2;  6.5;  25.5;  11.5;  8.9;  46.4. 

Sentenced  May  15,  1915,  at  Alexandria,  La.,  to  imprisonment  for  4 years  in  the 
United  States  penitentiary  at  Atlanta,  Ga.,  to  begin  from  February  15,  1915,  for  rob- 
bery of  post  office  at  Flora,  La.,  February  1,  1915;  robbery  of  post  office  at  Derry,  La., 
August  7,  1914;  forgery  of  money  orders  at  Alexandria,  Deridder,  and  Lake  Charles, 
La.  There  is  also  pending  against  this  defendant  an  indictment  returned  at  Tulsa, 
Okla.,  April  6, 1916,  for  forging  a money  order  at  McAlester,  Okla.,  November  5,  1914, 
this  money  order  having  been  written  on  a form  stolen  from  the  post  office  at  Ama, 
La.  History  27299. 

Released  from  the  penitentiary  at  Atlanta,  Georgia, 

April  29,  1918,  on  expiration  of  sentence;  and  re- 
arrested  same  date.  C.  B«  914. 

Arrested  June  2,  1918,  Muskogee,  Oklahoma,  for  forg- 
ing and  cashing  money  order  at  McAlester,  Oklahoma, 
November  5,  1914,  on  form  stolen  from  Ama,  Louisiana, 
post  office.  Sentenced  June  15,  1918,  McAlester,  Ok- 
lahoma, on  indictment  returned  at  Tulsa,  Oklahoma, 

April  6,  1916,  to  serve  a term  cf  one  year  and  one 

1 v*  TT  o t)Qni  + r.v,+  ; ^v,..  x ' sr TO  0 117 

Discharged  April  6,  1919,  eicoiration  of  sentence, 
from  Leavenworth,  Ilansas,  penitentiary,  and  trans- 
portation furnished  to  New  Orleans,  La.  C.B.  927. 


248 


i 


POST  OFFICE  BURGLAR. 


ALEXANDER  HETZEL  SMITH. 

Aliases:  Thomas  B.  Smith.  Alexander  O.  Hetzel,  Alexander  Smith. 

Description. — Age  about  28;  height  6 feet;  weight  160;  tall  and  medium  slender 
build;  dark  complexion;  1 lower  tooth  out;  black  hair;  dark  chestnut  eyes. 

Peculiar  marks , etc. — I.  Sc.  from  vaccination  1 " x 1\"  at  5"  abv.  1.  elb.  out.  II.  R. 
index  si.  stiff  at  1st  jt.;  sc.  indst.  of  l\"  vt.  at  abv.  1st  joint  r.  index  and  mid. 
fingers,  rear.  III.  White  sc.  si.  curv.  with  cav.  bel.  of  at  outer  r.  brow.  Sc.  of 
oblq.  to  rear  just  abv.  outer  1.  brow.  Pit  sc.  of  just  in  frt.  r.  tragus. 

Bertillon.— 83.0;  93.0;  92.5;  19.0;  14.4;  14.0;  6.1;  28.6;  12.6;  9.6;  51.0. 

Sentenced  May  25,  1915,  at  Hannibal,  Mo.,  to  serve  3 years  in  the  Federal  peniten- 
tiary, Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Saverton,  Mo.,  February 
11,1915.  History  27119. 

Released  from  penitentiary,  November  7,  1917,  on  ex- 
piration of  sentence,  and  furnished  transportation  to 
Maplewood,  Missouri.  C.  B,  904. 


249 


POST  OFFICE  BURGLAR. 


LOREN  COBERLY. 

Alias:  J.  L.  Coberly. 

Description— Age  about  21;  height  5 feet  6 inches;  weight  145;  med.  build;  med. 
dark  complexion;  dark  chest,  hair;  eyes  az.  It.  No.  1. 

Peculiar  marks. — I.  Sm.  sc.  at  2nd  joint  of  1.  index  frt.  II.  Sc.  of  vt.  at  2nd 
ph.  of  r.  thumb  rear.  III.  Sm.  sc.  at  head  of  1.  brow. 

Bertillon.— 68.0 ; 73.0;  91.0;  19.3;  15.0;  13.5;  6.4;  24.7;  11.5;  8.8:  46.0. 

Sentenced  by  State  authorities  April  14,  1914,  on  the  charge  of  petit  larceny  (theft 
of  clothing  at  Fargo,  Okla.)  to  pay  a fine  of  $25  and  costs;  committed  to  jail  at  Arnett, 
Okla.,  on  account  not  paying  fine.  Sentenced  June  26,  1914,  at  Enid.  Okla.,  to  serve 
2 years  in  the  Federal  penitentiary  at  Leavenworth,  Ivans.,  for  burglarizing  the  post 
office  at  Reason,  Okla.,  April  12-13,  1914.  History  25311. 


POST  OFFICE  BURGLAR. 


OSCAR  HOUSTON. 

Description. — Age  about  23;  height  5 feet  10^  inches;  weight  161;  medium  build; 
medium  fair  complexion;  chestnut  medium  hair;  eyes  az.  m.  No.  1. 

Peculiar  marks. — III.  Sc.  of  oblique  to  1.  si.  bel.  root  of  nose  on  ridge.  Sc.  of  VJ 
vt.  si.  1.  of  m.  line,  si.  bel.  scalp;  brows  meet.  Sm.  sc.  on  lower  lip  si.  r.  of  m.  line. 

Bertillon.— 79.5;  88.5;  94.0;  20.0;  15.2;  14.3;  6.2;  27.3;  12.5;  9.5;  49.3. 

Sentenced  by  State  authorities  April  14,  1914,  on  the  charge  of  petit  larceny  (theft 
of  clothing  at  Fargo,  Okla.),  to  pay  a fine  of  $25  and  costs;  committed  to  jail  at  Arnett, 
Okla.,  on  account  not  paying  fine.  Sentenced  June  26,  1914,  at  Enid,  Okla.,  to  serve 
2 years  in  the  Federal  penitentiary  at  Leavenworth,  Kans.,  for  burglarizing  the  post 
office  at  Reason,  Okla.,  April  12-13,  1914.  History  25314. 


251 


POST  OFFICE  BURGLAR. 


MATTHEW  CRINER. 

Aliases:  William  Harris,  Sam  Robertson,  Luther  Crimer. 

Description. — Colored;  age  about  28;  height  5 feet  10  inches;  weight  160;  erect 
build;  good  teeth;  black  hair;  black  eyes;  broad  nose;  pointed  chin;  regular  face. 

Peculiar  marls. — Small  scar  over  bridge  of  nose  and  also  over  left  eye. 

Sentenced  by  State  authorities  December  15,  1914,  at  Camden,  Ark.,  to  serve  3 
years  in  the  Arkansas  State  Penitentiary,  for  burglary  of  the  post  office  at  Ogemaw, 
Ark.,  November  17,  1914.  He  was  also  sentenced  to  serve  another  term  of  3 years 
by  the  State  on  an  indictment  charging  burglary  of  store  at  Lester,  Ark.,  December  16, 
1912,  sentence  to  begin  at  the  expiration  of  first  sentence.  There  are  two  Federal 
indictments  pending  against  this  man,  dated  May  11,  1915,  at  Texarkana,  Ark.,  for 
burglary  of  the  post  offices  at  Ogemaw,  Ark.,  November  17,  1914,  and  Onalaska,  Ark., 
November  15,  1914.  History  26540. 

Advice  received  in  the  department  under  date  of  August 
3c,  1918,  is  to  the  effect  that  Criner  affected  his  es- 
cape from  the  State  authorities  at  Cummins  (Arkansas) 

State  farm  on  August  18,  1918,  The  two  Federal  indict- 
ments returned  against  him,  as  indicated  on  page  251, 
volume  1 of  the  album  of  postal  offenders,  were  stricken 
fr  m the  docket  with  leave  to  re-ins tat©,  on  November 
14,  1917.  C,B,919, 


ESCAPED  from  State  Penitentiary,  Little  Rock,  Ark#, 
Aug#  18,  1918.  CB  930. 


252 


5 


POST  OFFICE  BURGLAR. 


JOHN  BAILEY. 


Description. — Age  about  24;  height  5 feet  5f  inches;  weight  143;  slender  build; 
sandy  complexion;  auburn  hair;  az.  blue  eyes;  regular  nose;  pointed  chin;  round  face. 

Peculiar  marks. — I.  Obscure  scar  3rd  ph.  index  finger,  inner.  3rd  ph.  of  index 
finger  enlarged.  V-shaped  scar  2 c.  1st  and  2nd  ph.  of  thumb  inner.  II.  Hairy  mole 
beneath  r.  jawbone;  2 ob.  blue  scars  1§  c.  each  center  of  upper  lip. 

Beriillon. — 66.0;  77.0;  87.3;  16.9;  15.4;  13.4;  6.4;  26.7;  12.3;  9.6;  47.6. 

Arrested  by  State  authorities  October  29,  1914,  at  Kansas  City,  Mo.,  for  burglary  of 
the  post  office  and  store  at  Haskell,  Kans.,  October  24,  1914.  This  prisoner  with  two 
others  escaped  from  the  Anderson  County  Jail  at  Garnett,  Kans.,  the  first  night  they 
were  incarcerated  there,  December  2,  1914,  and  reported  a fugitive  February  25,  1915. 
History  2G684. 


253 


POST  OFFICE  BURGLAR. 


JOHN  DIGIBY. 

Description. — Age  about  22;  height  5 feet  8|  inches;  weight  140;  slender  build; 
medium  complexion;  good  teeth;  dk.  chestnut  hair;  medium  brown  eyes;  regular 
nose;  pointed  chin;  round  face. 

Peculiar  marks. — I.  Obs.  scar  1 c.  2nd  ph.  index  finger,  inner.  11.  Blot  sc.  2 c. 
elbow  rear. 

Bertillon.- 74.0;  78.0;  89.5;  18.9;  16.0;  14.5;  6.2;  27.3;  11.7;  8.6;  47.7. 

Arrested  by  State  authorities  October  29,  1914,  at  Kansas  City,  Mo.,  for  burglary  of 
the  post  office  and  store  at  Haskell.  Kans.,  October  24,  1914.  Reported  February  25, 
1915,  to  be  a fugitive  from  justice,  having  escaped  from  the  Anderson  County  Jail  at 
Garnett,  Kans.,  December  2,  1914,  while  confined  there  awaiting  presentation  of  the 
case  to  the  State  grand  jury.  History  26684. 


254 


POST  OFFICE  BURGLAR. 


ARCH  NIXON. 

Aliases:  Arch  Dixon,  Arch  Dickson. 

Description. — Age  about  24;  height  5 feet  9^  inches;  weight  139;  medium  build; 
fair  complexion;  good  teeth;  ch.  m.  hair;  eyes,  az.  m.  No.  1;  vt.  chin. 

Peculiar  marks. — III.  Sm.  It.  sc.  on  1.  temple.  Sm,  sc.  at  bottom  of  chin  1.  of  m. 
line.  V.  Sm.  sc.  of  dia.  at  1"  to  1.  of  column  at  small  of  back. 

Bertillon.— 76.0;  75.0;  96.0;  19.6;  15.3;  14.2;  5.7;  25.9;  11.0;  8.4;  46.2. 

Sentenced  March  4,  1915,  at  Danville,  111.,  to  imprisonment  in  the  United  States 
penitentiary  at  Leavenworth,  Kans.,  for  a term  of  4 years,  and  to  pay  a fine  of  $1,000 
and  costs,  for  burglarizing  the  post  office  at  Barnhill,  111.,  February  1,  1915.  Nixon 
had  also  been  previously  convicted  of  burglary  and  at  the  time  of  the  burglary  of  the 
above  post  office  was  on  parole  from  the  State  penitentiary  at  Chester,  111.  History 
27061. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  10,  1918,  and  again  arrested  but  by  whom 
and  on  what  charge  not  communicated  by  the  Warden  of 
the  Leavenworth,  Kansas,  penitentiary  * in  his  advice 
of  May  1,  1918 i * C,  B.  914 i 


255 


POST  OFFICE  BURGLAR. 


ALBERT  BAKER. 


Description. — Age  about  28;  height  5 feet  7f  inches;  weight  124;  medium  slender 
build;  fair  complexion;  good  teeth;  ch.  m.  hair;  eyes,  si.  m.  No.  1;  vert.  chin. 

Peculiar  marks. — I.  Tat.  of  bust  of  woman,  rose,  dove,  branch,  scroll  “etc.”  on  1. 
forearm  frt.  outer.  II.  Tat.  of  bust  of  sailor.  Bust  of  girl  part  nude,  on  r.  forearm  frt. 
outer.  III.  Sm.  pit  sc.  at  T " above  center  of  1.  brow. 

Bertillon.— 72.0;  74.5;  90.5;  18.3;  15.0;  13.4;  6.4;  26.6;  11.5;  9.1;  45.8. 

Sentenced  March  10,  1915,  at  Danville,  111.,  to  imprisonment  in  the  United  States 
penitentiary  at  Leavenworth,  Kans.,  for  a term  of  4 years,  and  to  pay  a fine  of  $1,000 
and  costs,  for  burglarizing  the  post  office  at  Barnhill,  111.,  February  1,  1915.  Baker 
is  an  ex-convict,  having  been  sentenced  to  the  Southern  Illinois  penitentiary,  Chester, 
111.,  for  burglary  and  larceny,  May  5,  1909;  was  paroled  May  16,  1913,  and  finally  dis- 
charged April  20,  1914.  History  27061. 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  10,  1916,  and  furnished  transportation ' to 
Danville,  Illinois.  g,  914 r 


256 


POST  OFFICE  BURGLAR. 


JOSEPH  C.  SMITH. 

Description. — Age  about  29;  height  5 feet  4f  inches;  weight  143;  low  medium 
build;  fair  complexion;  full  teeth;  light  chestnut  hair;  slate-blue  eyes,  v.  ball  chin. 

Peculiar  marks. — L.  arm  tat.  J.  S.  at  11  above  wrist  front.  Scar  of  | vert,  at  1st 
joint  thumb,  rear  and  outer.  Scar  of  2 hor.  on  1st  phal.  thumb,  rear.  Face  pit  scar 
at  4.5  to  rear  si.  below  r.  angle  mouth.  Scar  ind.  of  1 at  2 below  middle  r.  eye. 
Back  of  neck  scar  1.5  x 1.5  at  3 abv.  7th  vertebra. 

BertiUon.— 64.5;  65.0;  91.8;  19.0;  14.6;  13.3;  5.9;  25.2;  11.2;  9.0;  44.8. 

Sentenced  February  19,  1913,  at  Tampa,  Fla.,  to  serve  a term  of  2 years  in  the 
Federal  prison  at  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Keysville,  Fla.  When 
Smith  was  taken  into  custody  he  had  in  his  possession  a quantity  of  merchandise 
which  was  stolen  from  the  postmaster.  His  reputation  is  that  of  a worthless  character, 
has  been  convicted  in  State  courts,  and  served  sentence  on  chain  gang.  History 
22010. 


257 


POST  OFFICE  BURGLAR. 


ANDY  CIMES. 

Aliases:  Bert  Miller,  Cincinnati  Whitey,  Chas.  Moore. 

Description. — Age  about  25;  height  5 feet  8 inches;  weight  115;  slender  build; 
florid  complexion;  full  teeth;  blond  hair;  No.  2 rad.  yel.  trouted  eyes;  low  rec.  chin. 

Peculiar  marks. — I.  Sc.  tat.  removed  of  l\"  x 1\"  at  2\"  bel.  1.  elb.  frt.  Sc.  of 
1|7/  x 1\"  at  V'  above  1.  wrist  rear.  II.  Sm.  blue  scar  at  1st  joint  r.  thumb  front. 
III.  Large  irreg.  indst.  sc.  of  burn  at  r.  temple.  Sc.  indst.  of  obi.  in  at  1.  brow. 
Brown  mole  at  l\"  to  front  and  si.  abv.  1.  ear.  Ears  large  and  outstanding.  Tertiary 
stage  of  syphilis.  Bunch  of  white  hair  at  base  of  crown. 

Bertillon—  72.5;  75.0;  89.5;  18.5;  15.0;  14.0;  6.5;  26.2;  11.1;  8.7;  46.5. 

Sentenced  April  20,  1915,  at  Topeka,  Kans.,  to  serve  3 years  and  10  months  in  the 
United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,000,  for  bur- 
glary of  the  post  office  at  Netawaka,  Kans.  (safe  blown),  December  23-24,  1914.  Cimes 
is  a man  of  exceptional  ability  in  his  craft.  Previous  record  shows  he  was  sentenced  at 
Mankato,  Minn.,  October  26,  1911,  to  serve  a term  of  3 years  in  Federal  penitentiary 
at  Leavenworth,  Kans.,  for  burglary  of  the  post  office  at  Nicollet,  Minn.,  July 
30,  1911;  was  released  from  Leavenworth  Penitentiary  February  24,  1914.  He  is 
an  expert  safe  blower.  Histories  27403,  19656. 

A -i  rh  -*  — 

teleased  from  the  penitentiary,  April  7,  1918,  on 
>xpiration  of  sentence , and  furnished  transportation 
^o  Cincinnati,  Ohio*  C.  B.  914* 


258 


POST  OFFICE  BURGLAR. 


JOE  HOGAN. 

Aliases:  Joe  Wilson,  Geo.  Gabe,  Will  Reed,  Sleepy  Joe. 

Description— Age  about  37;  height  5 feet  5|  inches;  weight  154;  medium  build; 
dark  complexion;  teeth  2 up.  r.  and  1 low.  1.  abs.;  It.  ch.  hair;  No.  3 rad.  orange  eyes; 
rec.  chin. 

Peculiar  marks. — III.  Sm.  scar  at  2|7/  abv.  mid.  r.  brow.  Sc.  inds.  of  y'hor.  at  \/r 
mid.  r.  brow.  Small  mole  at  l"  bl.  and  si.  to  rear  of  right  angle  of  mouth.  Sc.  of  \'r 
vert,  at  mid.  1.  brow.  Small  sc.  at  above  out.  1.  brow. 

Bertillon.—6 7.0;  69.0;  90.0;  19.3;  15.1;  14.0;  6.2;  27.4;  11.0;  8.7;  44.7. 

Sentenced. — April  20,  1915,  at  Topeka,  Kans.,  to  serve  3 years  and  10  months  in 
the  United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,000 
for  burglary  of  the  post  office  at  Netawaka,  Kans.,  (safe  blown),  December  23-24, 
1914.  Hogan  is  an  expert  safe  blower,  also  an  adept  in  the  deaf-and-dumb  art.  His- 

Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  7,  1918,  and  furnished  transportation  to 
Chicago,  Illinois.  C.  B.  914, 


Information  received  that  Joseph  Hogan,  alias  JcPo 
Murphy,  v/as  anested  by  State  authorities  at  Jerome, 
Idaho,  for  burglary  and  is  awaiting  trial  at  Good- 
ing, Idaho,  Cc  Bo  $22 o 


259 


POST  OFFICE  BURGLAR. 


THOMAS  GOODWIN. 


Aliases:  Tommy,  Roy  Goodwin,  George  Wilson,  Geo.  Lewis,  Jno.  Murphy. 
Description. — Age  about  27;  height  5 feet  3J  inches;  weight  143;  low  medium  build; 
medium  complexion;  teeth,  1 low.  r 2 up.  1.  abs;  ch.  m.  hair;  No.  4 rad.  ch.  It.  eyes; 
rec.  chin. 


Peculiar  marks. — I.  Sc.  of  burn  1\"  x 1\"  at  2 above  1.  wrist  rear.  Sc.  of  f7/ 


vert,  at  base  1.  thumb  frt.  Sc.  of  vert,  at  1st  joint  1.  index  fing.  frt.  II.  Scar  of 
l\"  vert,  on  2nd  and  3rd  phal.  r.  little  finger  frt.  III.  Sm.  scar  at  1\"  to  rear  out 
1.  eye.  Sc.  of  hor.  at  abv.  and  si.  rear  out  1.  brow.  Hair  thin  on  top. 

Bertillon.—  61.5;  69.0;  86.5;  19.1;  15.0;  14.3;  6.1;  24.7;  11.2;  8.3;  45.1. 

Sentenced. — April  20,  1915,  at  Topeka,  Kans.,  to  serve  3 years  and  10  months  in 
the  United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,000 
for  burglary  of  the  post  office  at  Netawaka,  Kans.  (safe  blown),  December-  23-24, 
1914.  Goodwin  is  a professional  safe-blower,  also  deaf-and-dumb  artist.  History 
27403. 


Released  from  the  penitentiary  on  expiration  of  sen- 
tence, April  7,  1918,  and  furnished  transportation  to 

! V TvT XT  - 1 X 


ilew  York,  New  York. 


C.  B.  914, 


260 


POST  OFFICE  BURGLAR. 


P.  E.  WHITE. 

Aliases:  F.  M.  Lee,  Frank  Wilson.  Ed.  Hall.  F.  O.  Taylor,  etc. 

Description. — Age  about  35;  height  5 feet  Ilf  inches;  weight  169;  medium  stout; 
ruddy  complexion;  dk.  chest,  hair;  slate-blue  eyes;  reg.  and  m.  prom,  nose;  m.  br. 
and  pro.  chin;  round  and  full  face. 

Peculiar  marks. — I.  Vac.  sc.  3 x 2 — 20  above  elbow  outer.  II.  Rd.  syphilitic  sc. 
3 x 2\ — 10  above  wrist  rear.  Sev.  small  scars  (syph.)  on  both  arms  and  forearms; 
both  arms  hairy.  III.  Both  cheeks  and  back  of  neck  pitted. 

Bertillon . — 7 9.5;  80.0;  97.5;  18.4;  15.4;  14.1;  6.7;  26.2;  11.3;  S.4;  47.4. 

Sentenced  November  16,  1912,  at  Fort  Dodge,  Iowa,  to  serve  a term  of  5 years  in 
the  United  States  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  the  costs,  for 
burglarizing  the  post  office  at  Claricn,  Iowa,  on  or  about  October  2,  1911. 

Previous  record. — White,  alias  Lee,  escaped  from  the  Webster  County  Jail,  Fort 
Dodge,  Iowa,  on  November  6,  1911,  while  waiting  trial  for  burglary  of  the  depot  and 
a store  in  Barnum.  Iowa.  He  has  served  sentences  in  the  Indiana,  Kansas,  and 
Oklahoma  State  penitentiaries.  Historv  21331 


Released  from  prison  Mar.  23,  191.7 , expiration  of 
sentence;  furnished  transportation  to  Fort  Dodge,  la. 


Information  received  that 
at  4446  Linde  11  Boulevard, 
Jan*  3*  1919. 


/Lite  was  killed 
St*  Louis  9 I io  . 

0 *■.!->«  9 e A # 


261 


POST  OFFICE  BURGLAR. 


R.  E.  TAYLOR, 

Aliases:  Harry  Wilson,  Harry  R.  Wilson,  Harry  Weston,  Harry  McNeal,  Harry 
Swan,  etc. 

Description. — American;  age,  about  26;  height,  about  5 feet  9-}  inches;  weight, 
about  132;  build  slender:  sallow  complexion;  hair,  light-chestnut,  thin  on  top; 
beard,  when  grown,  light- chestnut;  occupation,  laborer. 

Peculiar  marks. — I.  Sc.  (cur.)  of  f cav.  bel.  at  base  thumb  front.  II.  Sc.  of  | obi. 
inner  at  5 bel.  elb.  rear.  III.  Sc.  of  \ hor.  just  above  middle  tail  left  brow. 

Bertillon.— 75.7;  74.0;  96.7;  19.2;  14.6;  13.1:  6.6;  26.1;  12.3;  9.4;  47.8. 

Taylor  was  arrested  at  Fort  Worth,  Tex.,  July  30,  1915,  for  burglary  of  the  post 
office  at  Hughes  Springs,  Tex.,  March  1,  1915  (safe  blown).  Escaped  from  the  Tar- 
rant. County  Jail  at  Fort  Worth,  Tex..  December  15,  1915,  and  has  not  been  recap- 
tured. Indictment  returned  against  him  at  Jefferson,  Tex.,  February  23,  1916,  for 
the  Hughes  Springs  offense  is  pending.  History  28432. 


262 


5 


POST  OFFICE  BURGLAR. 


HARRY  ADAMS. 


Aliases:  H.  H.  Baker,  Hungry  Harry,  Howard  H.  Bullocks,  H.  H.  Bullock. 

Description. — Age  about  28;  height  5 feet  Ilf  inches;  weight  about  150;  build  slender; 
complexion  m.  fair;  black  hair;  eyes  blue. 

Peculiar  marks. — Yac.  sc.  of  2x2  at  15  ab.  1ft.  elbow  outer.  Three  burn  scs.  at 
lft.  forearm  in.  Dim  pit  at  rt.  forearm  in.  Pit  sc.  bel.  1ft.  corner  of  mouth.  Upper 
rt.  frt.  tooth  g.  crowned. 

Adams  was  arrested  July  20,  1915,  at  Dallas,  Tex.,  for  burglary  of  the  post  office  at 
Hughes  Springs,  Tex.,  March  1,  1915  (safe  blown).  Indicted  for  that  offense  at  Jef- 
ferson, Tex.,  February  23,  1916,  and  sentenced  April  25,  1916,  to  serve  2 years  in  the 
Atlanta  (Ga.)  Penitentiary. 

Previous  record. — As  Howard  H.  Bullocks,  was  arrested  May  25, 1908,  near  Caldwell, 
Tex.;  indicted  May  27,  1908,  at  Caldwell,  Tex.,  for  burglary  of  the  Bryan,  Tex., 
post  office  and  5 similar  offenses  in  violation  of  section  838  of  the  Code  of  Texas;  con- 
victed and  sentenced  to  serve  6 years  in  the  State  penitentiary  at  Huntsville,  Tex. 
Histories  13752  and  28432. 


Released  from  penitentiary  on  expiration  of  sentence, 
December  28/1917,  and  furnished  transportation  to 
Tyler,  Texas.  C.  B.  906. 


263 


POST  OFFICE  BURGLAR. 


CHARLES  D.  HALL. 

Aliases:  Charles  W.  Hall,  Charles  Davis,  David  E.  Hampton. 

Description. — Age  about  48;  height  5 feet  6^  inches;  weight  180;  build  heavy;  com- 
plexion florid;  hair  dk.  gray;  eyes  yellow-blue. 

Peculiar  marks. — I.  Vac.  cic.  2x2.  Several  small  cut  scars  left  forefinger.  III. 
Nose  sharp-pointed,  turns  to  right. 

Bertillon.— 67.0;  75.0;  87.0;  19.1;  15.8;  14.8;  6.4;  26.6;  12.0;  9.0;  46.6. 

Sentenced  at  Kansas  City,  Mo.,  April  20, 1916,  to  serve  5 months  in  the  Platte  County 
Jail  at  Platte  City,  Mo.,  for  robbery  of  Station  D of  the  Kansas  City,  Mo.,  post  office, 
March  20,  1909. 

Previous  record. — Sentenced  by  State  authorities  at  Stillwater,  Minn.,  May  24,  1910, 
to  serve  a term  of  8 years  in  the  penitentiary  at  that  place  for  grand  larceny  in  the  first 
degree  from  an  amusement  park  at  Wildwood,  Minn.,  night  of  August  22,  1909.  Re- 
leased about  January  10,  1916.  History  16542. 


264 


POST  OFFICE  BURGLAR. 


EDDIE  FAY. 


Aliases:  Fred  Cunningham,  Eddy  Smith,  Ed.  Smith,  J.  W.  Campbell,  J.  D. 
Cummings. 


• - i • i-  x c o 


iirmniiTi+  1 Icaj a 1/1  rv»n/Inv*v»  . 


Information  received  that  Eddie  Fay  was  killed  at 
Chicago,  111.,  Nov.  6,  1918.  C.  B.  922. 


1st  joint  little  nnger  rear,  otai  ---  

mole  at  2 below  and  front  right  lobe.  Scar  ind.  of  1.8  sli.  oblique  down  at  3 above 
outer  right  brow.  Scar  of  1.2  vert,  on  root  nose.  Brows  unite  on  root  of  nose. 

Bertillon.— 73.0;  78.0;  93.8;  19.1;  15.2;  13.6;  6.3;  27.5;  12.2;  9.7;  47.7. 

Sentenced  April  21,  1910,  at  Richmond,  Va.,  to  serve  10  years  in  the  Federal  peni- 
tentiary at  Atlanta,  Ga.,  and  to  pay  a fine  of  $6,000  and  costs,  for  robbery  of  the  Rich- 
mond (Ya.)  post  office,  between  the  hours  of  6 p.  m.,  March  26,  1910  (Saturday),  and 
7 a.  m.  March  28,  1910.  In  this  case  the  vault  in  the  post  office  was  entered  and 
stamps,  money,  and  negotiable  paper  amounting  to  $86,295.54  were  stolen.  Fay’s 
accomplice  in  the  offense  being  Richard  Harris. 

Previous  record  of  Eddie  Fay  is  reported  as  follows:  Arrested  August  6,  1897,  with 
Thomas  O’Brien,  alias  Kid  O’Brien,  at  Springfield,  111.,  charged  with  robbing  a saloon ; 
convicted  and  sentenced  to  indeterminate  period  in  Chester  (111.)  penitentiary; 
paroled  November  11,  1898.  Arrested  at  Washington  Park  race  track,  Chicago,  111., 
June  28,  1902,  on  suspicion;  photographed  and  released.  Arrested  at  Chicago,  111., 
April  8,  1904,  charged  with  robbery  of  post  office  at  Superior,  Wis.,  October  20,  1903; 
escaped  from  jail  at  Janesville,  Wis.,  August  26,  1904.  (The  indictment  in  this  case, 
returned  May  27,  1904,  at  Madison,  Wis.,  was  dismissed  December  13,  1910.)  On 
February  23,  1906,  Fay  and  others  burglarized  the  Japanese- American  Bank  at  Los 
Angeles,  Cal.,  of  $16,000,  and  on  February  25,  1906,  he  and  his  accomplices  bur- 
glarized the  post  office  at  San  Diego,  Cal.,  securing  $10,738  in  stamps  and  $4,000  in 
gold.  Fay  also  was  one  of  the  gang  that  robbed  the  post  office  at  Chicago,  111.,  in 
1902,  securing  about  $74,000,  and  it  is  also  reported  that  he  participated  in  a robbery 
of  the  United  States  revenue  office  at  Peoria,  111.,  where  $30,000  worth  of  stamps  were 


Eddie  Fay,  who  robbed  the  post  office  at  Richmond,  Va.,dur 
ine  March,  1910,  and  at  which  time  stamps,  money,  and 


was 


* il  cl  i Vice  X Gil  « i ^ j —i—  y w ( _ 

negotiable  papers  amounting  to  §86,295.54  were  stolen 
released  on  expiration  of  sentence  Jan.  8,  1917,  and  trans 
portation  furnished  to  Chicago,  111. 


265 


POST  OFFICE  BURGLAR. 


RICHARD  HARRIS. 

Aliases:  Little  Dick,  Fred  Chester,  James  Mason,  James  Willis,  Frank  Chester. 

Description. — Age  about  57;  height  5 feet  4 inches;  weight  about  125;  build  slender; 
complexion  fair;  hair  chestnut,  with  gray;  eyes  vio.  blue;  chin  vert.  ball. 

Peculiar  marlcs. — I.  Tat.  of  small  cross  5 below  elbow  front.  Small  oval  scar  bet. 
thumb  and  index  rear.  Scar  ind.  of  1.2  sli.  oblique  outer  at  3.5  above  1st  joint 
index,  rear.  II.  Square  scar  of  2 x 2 at  3 below  elbow  front.  Ind.  blue  spot  bet. 
thumb  and  index,  rear.  III.  Scar  of  3 horz.  with  scar  of  1 crossing  it  in  center  at  3.0 
above  outer  left  brow.  Small  white  scar  at  4.5  in  front  left  lobe.  Freckle  mole  at  2.5 
below  outer  left  eye. 

Berlillon.—6 2.8;  57.0;  90.5;  19.4;  14.6;  13.5;  6.6;  25.5;  11.3;  8.8;  43.0. 

Sentenced  at  Richmond,  Va.,  April  21,  1910,  to  serve  10  years  in  the  Atlanta  (Ga.) 
Federal  Penitentiary  and  to  pay  a fine  of  $6,000  and  costs,  for  burglary  of  the  post 
office  at  Richmond,  Va.,  between  6 p.  m.  March  26  (Saturday)  and  7 a.  m.  March  28, 
1910.  In  this  case  the  vault  in  the  post  office  was  entered  and  stamps,  money,  ancl 
negotiable  paper  amounting1  to  $86,295^54  were  stolen.  History  17484. 

Richard  Harris,  who  robbed  the  Richmond,  Va.,  post  office 
during  March,  1910,  at  which  time  stamps,  money,  and 
negotiable  paper  valued  at  f 86, 295. 54  was  stolen,  was  re- 
leased from  prison  Jan.  8,  1917,  expiration  of  sentence, 
and  furnished  transportation  to  Richmond,  Va. 


266 


POST  OFFICE  BURGLAR. 


ED.  GLOVER. 

Description. — Age  about  39;  height  5 feet  8 inches ; weight  142;  build  medium;  com- 
plexion dark;  hair,  brown;  teeth,  two  lower  out;  eyes  blue,  scar  on  left  thumb,  small 
scar  back  r.  ear;  scar  bet.  ring  and  lit.  finger  r.  hand. 

Ed.  Glover  was  arrested  July  22,  1911,  at  Call,  Tex.,  for  burglary  of  the  post  office 
at  Kirbyville,  Tex.,  July  22,  1.911  (between  hours  of  1 and  3 a.  m.),  and  blowing  of 
safe  therein;  indicted  at  Beaumont,  Tex.  He  escaped  from  the  Jefferson  County 
(Tex.)  Jail  at  Beaumont,  Tex.,  September  14,  1911,  and  has  not  been  apprehended 
nor  his  whereabout  ascertained.  Is  a fugitive  from  justice.  History  19651. 


267 


POST  OFFICE  BURGLAR. 


D.  H.  BLANCHARD. 

Alias:  “Slim.” 

Description. — Age,  50;  height,  5 feet  11^  inches;  weight,  139;  slender  build;  com- 
plexion fair;  hair,  light-chestnut  (grs.);  eyes  si. -blue. 

Peculiar  marks. — L.  arm:  Tat.  ind.  “RHD”  at  11  below  elbow  front.  Sli.  stiffness 
in  elbow.  Right  arm:  Tat.  star  at  8 above  wrist  rear.  Scar  ind.  of  2.5  hor.  on  base  of 
thumb  front.  Face:  Crossed  scars  ind.  of  1.5  ea.  at  1.5  above  middle  left  eyebrow. 
Scar  of  2.5  obi.  sli.  to  rear  at  and  above  outer  1.  eyebrow. 

Bertillon — 82.0;  84.0;  96.0;  19.0;  15.2;  13.5;  6.7;  28.0;  12.2;  9.3;  50.0. 

Sentenced  March  6,  1914,  at  Shreveport,  La.,  to  serve  2 years  in  the  Federal  peni- 
tentiary at  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Delhi,  La.,  December  13, 
1913  (safe  blown).  History  24502. 


POST  OFFICE  BURGLAR. 


CHARLES  EVERETT. 

Alias:  Baldy. 

Description. — Age  about  38;  height  5 feet  5J  inches;  weight  about  133;  build  low 
and  med.;  complexion  fair;  teeth  bad;  hair  It.  chestnut;  eyes  blue  var. 

Peculiar  marks. — L.  arm:  Tat.  serpent,  dove,  5-ptd.  star  below  elbow  front.  Tat. 
eagle  on  back  of  hand.  Little  finger  amputated  at  3rd  phalanx.  R.  arm:  Tat.  5-ptd. 
star  at  8 above  wrist  front.  Face:  Scar  of  2 vert,  at  3 above  inner  left  eyebrow.  Scar 
of  2.5  vert,  at  6 above  r.  ear.  Bald  on  top. 

Bertillon.—6 6.0;  70.0;  91.8;  19.0;  14.4;  13.5;  5.9;  25.6;  11.5;  7.7  (right  little  finger,  9.1) 
45.2. 

Sentenced  at  Shreveport,  La.,  April  10,  1914,  to  serve  2 years  and  6 months  in  the 
United  States  penitentiary  at  Atlanta,  Ga.,  for  burglary  of  the  post  office  at  Delhi, 
La.,  December  13,  1913  (safe  blown).  Everett  is  said  to  be  an  expert  safe  blower  and 
pickpocket.  He  admitted  having  been  arrested  in  other  places  and  to  having  once 
served  14  months  in  a reformatory  in  Indiana.  History  24502. 


269 


POST  OFFICE  BURGLAR. 


THOMAS  CONNORS. 

Alias:  Thos.  Collins,  Thomas  Conners. 

Description. — Age,  44;  height,  5 feet  8 inches;  weight,  180;  build  medium;  blue 
variegated  eyes;  brown  hair,  slightly  gray;  occupation,  umbrella  repairer. 

Peculiar  marks. — Tip  of  left  index  finger  amputated  and  nail  deformed.  Scar  of 
%"  hor.  at  2 inches  below  right  elbow  front.  Tattoo,  “T.  C.,  ” at  3J  inches  below  right 
elbow  front.  Scar  indistinct,  of  -f  inch  oblique  outward,  at  f inch  above  middle  left 
brow.  Scar  indistinct  of  £ inch  horizontal  at  outer  left  brow.  Scar  of  f inch, 
horizontal  at  median,  4-f  inches  above  root  of  nose.  Bald  on  top  of  head 

Bertillon.— 73.0,  77.0,  91.0,  20.1,  15.2,  14.3,  6.7,  26.3,  11.7,  9.2,  46.8. 

Connors  was  received  in  the  United  States  Penitentiary  at  Atlanta,  Ga.,  December 
27,  1911,  having  been  sentenced  at  New  York,  N.  Y.,  December  22,  1911,  for  burglary 
of  the  post  office  at  White  Lake,  N.  Y.,  August  3,  1911,  and  stealing  therefrom  postage 
stamps  to  the  value  of  $500,  to  serve  3 years  and  11  months  in  the  above  named  peni- 
tentiary. Paroled  from  the  Atlanta  (Ga.)  Penitentiary,  December  6,  1913.  Violated 
his  parole  al  Saluda.  N.  C.,  in  July,  1914,  and  present  whereabouts  unknown.  His- 
tory 19834. 

Released  from  penitentiary,  Aug.  16,  1917,  on  ex- 
piration of  sentence,  and  transportation  furnished 
to  Maryville,  Tenn.  (This  person  was  a parole  vio- 
lator from  Atlanta,  Ga.  penitentiary).  C.  B.  899. 


POST  OFFICE  BURGLAR. 


WILLIAM  FINNEY. 

Alias:  Ivory  L.  Rolland. 

Description. — Colored;  age,  about  27;  height,  5 feet  6f  inches;  weight,  145;  build, 
medium;  maroon  eyes;  black  hair;  complexion,  light  brown;  occupation,  cook.  Vacci- 
nation scar  If  by  If  inches  at  4f  inches  below  left  shoulder,  outer.  Scar  (burn)  1 
inch  by  If  inches  at  If  inches  above  right  elbow,  rear.  Vertical  scar  of  f inch  at 
right  wrist,  outer.  Pit  scar  at  f inch  above  root  of  nose,  \ inch  to  left  of  median. 
Vertical  scar  of  f inch  at  f inch  below  outer  left  brow.  Small  mole  at  1 inch  below 
right  lobe.  Scar  horizontal  of  f inch  at  f inch  from  right  angle  of  mouth. 

Bertillon—  69.5;  79.0;  91.6;  19.2;  14.5;  13.0;  6.1;  26.7;  11.7;  9.0;  47.5. 

Sentenced  at  Columbus,  Ga.,  December  13,  1904,  to  pay  a fine  of  $100  and  to  serve 
3 years  and  6 months  in  the  Federal  penitentiary  at  Atlanta,  Ga. , for  burglary  of  the 
post  office  at  Midland,  Ga.,  June  12,  1904.  Escaped  from  the  Atlanta  (Ga.)  Peni- 
tentiary May  27,  1907,  and  is  a fugitive  from  justice.  History  7175. 


HARRY  OSBORNE. 

Alias:  Harry  Osborn. 

Description. — Age,  25;  height,  5 feet  6^  inches;  weight,  150;  build,  medium  slender; 
dark-brown  eyes;  complexion,  medium  fair;  occupation,  laborer.  Tattoo,  heart 
pierced  by  dagger,  across  which  is  inscribed  “America”  below  left  elbow,  front. 
Tattoo,  eagle  and  shield,  below  left  elbow,  outer.  Tattoo,  rose,  below  right  elbow, 
front.  Tattoo,  United  States  flag,  across  which  is  inscribed  “U.  S.  S.  Virginia,” 
below  right  elbow,  outer.  Indistinct  scar  of  vertical  at  inner  left  brow.  Scar  of 
horizontal  at  below  left  angle  of  mouth.  Face  slightly  pitted  from  skin  erup- 
tion. Brows  slightly  united.  Scar  of  burn  of  3|7/  horizontal  at  median  A.\"  above 
navel. 

Bertillon.— 68.5;  72.0;  89.5;  18.9;  14.6;  13.3;  6.0;  26.6;  11.3;  8.6;  46.1. 

Osborne  was  sentenced  at  Rome,  Ga.,  November  19,  1913,  to  serve  1 year  and  1 day 
in  the  United  States  Penitentiary  at  Atlanta,  Ga.,  for  burglary  of  the  post  office  at 
Silver  Creek,  Ga.,  November  4,  1911.  Paroled  from  the  Atlanta  (Ga.)  Penitentiary 
March  30,  1914.  Violated  his  parole  at  Atlanta,  Ga.,  March  31,  1914,  and  present 
whereabouts  unknown.  History  21000. 


272 


POST  OFFICE  BURGLAR. 


J.  B.  RODGERS. 

Arrested  August  20,  1913,  at  Bismarck,  N.  Dak.,  and  indicted  at  Fargo,  N.  Dak., 
October  23,  1913,  for  burglary  of  the  post  office  at  McKenzie,  N.  Dak.,  August  18, 
1913.  Escaped  from  jail,  Jamestown,  N.  Dak.,  August  29,  1913.  Whereabouts 
unknown,  and  fugitive  from  justice.  History  23695. 


273 


POST  OFFICE  BURGLAR. 


john  McKenzie. 

Aliases:  John  McKinzie,  Ernest  Branford,  Ernest  W.  Granford. 

Description. — Age,  about  26;  height,  5 feet  8^  inches;  weight,  158;  dark  complexion; 
brown  eyes;  dark-chestnut  hair;  one  upper  front  tooth  absent.  Small  blue  scar  at 
inner  point  of  right  eyebrow.  Two  small  blue  scars  at  inner  corner  of  right  eye. 
Small  scar  slightly  below  outer  half  right  eye.  Small  blue  scar  at  f inch  below  outer 
corner  right  eye. 

Bertillon.— 73.0;  82.0;  92.0;  18.8;  15.7;  13.8;  6.1;  26.3;  11.2;  8.9;  47.1. 

Sentenced  September  5,  1912,  at  Danville,  111.,  to  serve  a term  of  2 years  in  the  peni- 
tentiary at  Leavenworth,  Kans.,  and  to'  pay  a fine  of  $300  and  costs,  for  burglary  of 
the  post  office  at  Jamaica,  111.,  June  4,  1912.  Paroled  from  above  penitentiary  June 
18,  1913.  Violated  his  parole  and  disappeared  from  Wenona,  111.,  in  August,  1913. 
Present  whereabouts  not  known.  History  21285. 

eased  from  the  Leavenworth , Kansas,  penitentiary  Nov,  4- 
G , exni ra lion  of  sentence,  and.  transportation  furnished 
Phi lade Lphia  , Pa . 


274 


POST  OFFICE  BURGLAR. 


DAN  FITZPATRICK. 

Arrested  August  20,  1913,  at  Bismarck,  N.  Dak.,  and  indicted  October  23,  1913,  at 
Fargo,  N.  Dak.,  for  burglary  of  the  post  office  at  McKenzie,  N.  Dak.,  August  18,  1913. 
Escaped  from  jail  at  Bismarck,  N.  Dak.,  on  August  29,  1913,  by  sawing  the  bars  of 
jail.  Whereabouts  unknown,  and  fugitive  from  justice.  History  23685. 


275 


FRAUD. 


WILLIAM  J.  HOGUE. 

Aliases:  Texas  & Pacific  Development  Co.,  Union  Central  Construction  Co.,  Union 
Central  Railroad  Co.,  W.  J.  Hogue  International  Investment  Co. 

Description. — Age,  about  49  or  50;  height,  5 feet  10^  inches;  weight,  163;  medium 
build;  medium  dark  complexion;  good  teeth;  dark-chestnut  hair;  chestnut  eyes; 
regular  nose ; vertical  chin . 

Peculiar  marks , etc. — I.  Small  sc.  at  3d  phal.  1.  mid.  finger,  front.  Sc.  of  x 
cav  upper  at  2d  phal.  1.  index,  outer.  III.  Pit  scar  at  2"  abv.  root  of  nose,  si.  r.  of 
m.  line.  Small  pit  scar  at  1 " abv.  head  1.  brow;  small  pit  scar  at  1\"  abv.  center  1. 
brow.  Small  pit  scar  at  si.  abv.  inner  half  r.  brow.  Pit  scar  at  1"  abv.  center  r. 
brow,  and  others. 

Bertillon.— 79.0 ; 84.0;  94.0;  19.9;  15.5;  14.6;  6.8;  26.8;  11.9;  9.2;  48.1. 

Indicted  March  10,  1903,  at  St.  Louis,  Mo.,  for  using  the  mails  to  defraud  in  a “ get- 
rich-quick”  race-horse  scheme  at  St.  Louis,  Mo.  He  was  not  arrested  until  May  5, 
1905,  at  which  time  he  furnished  bond.  This  case  was  finally  dismissed  February  26, 
1907.  This  scheme  was  conducted  under  the  name  of  the  International  Investment 
Co.,  St.  Louis,  Mo.  He  was  again  arrested  August  31,  1908,  at  Dallas,  Tex.,  and 
indicted  January  16,  1909,  at  that  place,  for  using  the  mails  to  defraud  there  in  a fake 
land  scheme,  under  the  names  of  the  Texas  & Pacific  Development  Co.,  Union  Central 
Construction  Co.,  and  the  Union  Central  Railroad  Co.  He  was  sentenced  February 
4,  1909,  at  Dallas,  Tex.,  to  serve  18  months  in  the  Federal  penitentiary  at  Atlanta,  Ga., 
and  to  pay  a fine  of  $100.  The  case  was  appealed,  and  the  defendant  released  on  bond. 
He  was  rearrested  March  16,  1909,  at  Dallas,  Tex.,  and  indicted  at  that  place  May  10, 
1909,  for  perjury  committed  in  the  trial  previously  mentioned.  On  the  charge  of  per- 
jury he  was  sentenced  June  14,  1909,  at  Dallas,  Tex.,  to  serve  5 years  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  and  to  pay  a fine  of  $1,000.  This  case  was  also  appealed. 
The  sentence  in  the  case  of  fraudulent  use  of  the  mails  was  affirmed  by  the  appellate 
court  December  7,  1909,  but  the  sentence  in  the  perjury  case  was  reversed  and  dis- 
missed by  the  same  court  on  November  22,  1910.  The  defendant  was  again  indicted 
on  the  charge  of  perjury  May  3,  1911,  at  Dallas,  Tex.,  and  sentenced  July  17, 
1911,  at  Dallas,  Tex.,  to  serve  2^  years  in  the  Federal  penitentiary  at  Leavenworth, 
Fans.,  and  to  pay  a fine  of  $500,  which  sentence  was  affirmed  by  the  circuit  court  of 
appeals.  Advice  of  November  30,  1913,  is  to  the  effect  that  Hogue  is  at  liberty  and 
capable  of  big  undertakings  in  the  fraud  line.  Histories  8594  and  14257. 


276 


FRAUD. 


C.  S.  CARNES. 


Aliases:  Clinton  S.  Carnes,  S.  C.  Carnes,  George  Harris,  Lindberg  Real  Estate  Co. 

Description. — Age,  about  37;  height,  6 feet  1 inch;  weight,  147;  slim  build;  dark 
complexion;  good  teeth;  black  hair;  brown  eyes;  straight  nose ; thin  face. 

Peculiar  mark. — Scar  on  right  cheek. 

Carnes  was  first  indicted  March  6,  1913,  at  Birmingham,  Ala.,  for  using  the  mails  to 
defraud  at  that  place  during  1911.  In  this  scheme  he  advertised  in  one  of  the  Bir- 
mingham (Ala.)  newspapers  that  he  wanted  a business  partner  with  $1,000  to  join 
him  in  discounting  salaries  of  employees  of  a mining  camp.  Carnes  was  timekeeper 
for  the  Birmingham  Railway,  Light  & Power  Co.,  and  he  represented  that  by  virtue 
of  his  position  he  was  able  to  safely  discount  the  salaries  of  a large  number  of  employees 
of  that  firm.  He  claimed  that  such  a business  would  yield  large  monthly  dividends, 
with  the  result  that  many  persons  gave  him  large  sums  of  money,  aggregating  about 
$15,000,  which  he  converted  to  his  own  use  and  absconded.  He  was  a fugitive  from 
justice  until  March  20,  1915,  when  he  was  arrested  at  El  Paso,  Tex.,  and  indicted  at 
Kansas  City,  Mo.,  April  30,  1915,  for  using  the  mails  to  defraud  at  Kansas  City,  Mo., 
during  1914,  in  promotion  of  a scheme  to  defraud  under  the  name  of  the  Lindberg  Real 
Estate  Co.,  for  which  offense  he  was  sentenced  May  1,  1915,  at  Kansas  City,  Mo.,  to 
serve  4 months  in  the  county  jail  at  Clinton,  Mo.,  and  to  pay  the  costs.  On  October 
9,  1915,  he  was  arrested  at  Clinton,  Mo.,  to  answer  to  the  indictment  pending  against 
him  at  Birmingham,  Ala.  (first  indictment),  and  he  was  sentenced  March  6,  1916,  at 
Birmingham,  Ala.,  to  serve  13  months  in  the  Federal  penitentiary  at  Atlanta,  Ga., 
and  to  pay  the  costs.  It  is  reported  that  an  indictment  is  pending  against  Carnes  in 
the  State  court  at  Birmingham.  Ala,..  JrTintnnr  9 ft? 0,0. 


Released  from  prison  Jan,  17  , 
sentence „ and  transportation 


1917 9 expiration  of 
furnished  to  Birmingham, 


Ala* 


, j - . 


277 


FRAUD. 


HOWELL  T.  WOOD. 

Aliases:  Industrial  Finance  Co.,  Equitable  Corporation  & Finance  Co. 

Description. — Age,  about  43;  height,  5 feet  6 inches;  weight,  132;  medium  build; 
medium  complexion;  dark-chestnut  hair;  hazel  eyes. 

Peculiar  marks,  etc. — III.  Two  gold  teeth,  two  false  teeth  bridged  in  upper  jaw, 
right,  front.  One  gold  tooth,  two  false  teeth  in  upper  jaw,  left  to  front.  No  prominent 
scars  on  body  except  vaccination  scar. 

Bertillon.—  65.2;  70.0;  90.9;  19.1;  14.9;  . . . ; 6.0;  25.6;  11.4;  8.7;  45.2. 

Indicted  April  1,  1911,  at  Boston,  Mass.,  for  using  the  mails  to  defraud,  there,  under 
the  name  of  the  Equitable  Corporation  & Finance  Co.,  during  1910  and  1911.  Wood 
represented  that  his  company  had  exceptional  facilities  for  placing  bond  issues,  and 
after  receiving  $285  from  a firm  for  services  to  be  rendered  in  drawing  a deed  of  trust 
and  floating  an  issue  of  bonds,  he  failed  to  perform  his  part  of  the  agreement.  The 
defendant  pleaded  guilty  when  the  case  was  called  for  trial,  and  on  June  26,  1911, 
the  case  was  placed  on  file,  with  the  understanding  that  the  defendant  was  to  make 
restitution  of  the  money  obtained  through  this  scheme.  He  was  again  arrested,  Oc- 
tober 11,  1913,  at  Boston,  Mass.,  for  using  the  mails  to  defraud  in  a similar  scheme. 
The  indictment  mentioned  above  was  restored  to  the  docket,  and  when  the  defendant 
was  brought  to  trial,  November  12, 1913,  the  indictment  was  again  placed  on  file.  He 
was  again  indicted  September  25,  1914,  at  Boston,  Mass.,  for  using  the  mails  to  defraud 
in  a similar  scheme,  during  1912  and  1913,  under  the  name  of  the  Industrial  Finance 
Co.  He  was  arrested  on  May  27,  1915,  at  Merrimac,  Mass.,  and  sentenced  June  8, 
1915,  at  Boston,  Mass.,  to  serve  1 year  and  1 day  in  the  house  of  correction,  Greenfield, 
Mass.  History  18872. 


278 


FRAUD. 


WILLIAM  H.  RUFFHEAD. 


Aliases:  Henry  W.  Wouters,  James  D.  Jimmerson,  Irwin  Berger. 

Description. — Age,  about  55;  height,  5 feet  7J  inches;  weight,  141;  slim  build; 
medium  complexion;  gray  hair;  maroon  eyes;  stubby  nose. 

Peculiar  marks,  etc. — -Left  index  crushed.  First  joint  right  index  and  middle  finger 
crushed  at  1st  joint. 

Bertillon. — 71.0;  73.0;  93.1;  19.6;  15.2;  . . . ; 6.9;  25.8;  11.6;  9.1;  45.1. 

Sentenced  July  14,  1910,  at  Trenton,  N.  J.,  to  serve  2 years  In  the  Federal  peni- 
tentiary at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  Jersey  City,  N.  J.,  during 
1910,  in  obtaining  goods  for  which  payment  was  not  made.  Sentenced  June  10, 
1915,  at  Newark,  N.  J.,  to  serve  1 year  and  6 months  in  the  New  Jersey  State  Prison, 
Trenton,  N.  J.,  for  using  the  mails  to  defraud  at  Irvington,  N.  J.,  during  1913  and  1914, 
in  failing  to  furnish  goods  for  which  payment  had  been  received.  There  is  pending 
against  him  an  indictment  returned  at  Trenton,  N.  J.,  for  fraud  in  a similar  scheme. 

His  criminal  record  is  reported  to  be  as  follows:  “Prior  to  May  10,  1910,  he  was 
convicted  and  sentenced  to  serve  1 year  in  the  New  York  County  Penitentiary 
(Blackwells  Island)  for  forgery.  The  records  of  the  Essex  County  (N.  J.)  court  show 
that  on  June  24,  1912,  he  was  convicted  and  sentenced  for  obtaining  $187  under  false 
pretenses  from  a party  at  Newark,  N.  J.,  in  having  established  a business  in  which 
$200  was  originally  invested  by  the  victim.  Was  paroled  in  the  custody  of  the  county 
probation  officer  with  the  provision  that  he  was  to  restore  the  amount  involved  through 
that  officer.”  Histories  17493  and  26532. 


pleased,  from  New  Jersey  State  Prison,  Trenton,  N.  J-  on 
ept  23,  1916.  Concerning  the  indictment  pending  agai 
S a"  mentioned  above,  the  U.  S.  Attorney,  under  date  of 
uly  27,  1916,  stated  "It  is  not  the  present  intention  of 
bis  office  to  try  Ruffhead  on  the  indictment  which 
;till  pending  against  him." 


279 


FRAUD. 


JOHN  F.  BRAUN. 

Aliases:  D.  R.  Schiller,  Psychological  Healing  Institute,  Mrs.  J.  F.  Braun,  Braun 
Supply  Co.,  Prof.  John  F.  Braun,  “Himself,”  Mo-Bo  Herb  Co.,  Manhattan  Collection 
Agency,  Braun  Institute  of  Mentiopathy. 

Description. — Age,  about  46;  height,  5 feet  6f  inches;  weight,  225;  stout  build; 
medium  complexion;  chestnut  medium  hair;  vertical  chin. 

Peculiar  marks , etc. — I.  Small  sc.  at  1st  jt.  of  r.  thumb,  front.  III.  Small  flesh  mole 
slightly  below  r.  lobe. 

Bertillon.— 67.0;  71.5;  92.0;  18.9;  15.7;  14.8;  6.6;  25.5;  11.3;  8.8;  44.9. 

Sentenced  March  9,  1904,  at  Cairo,  111.,  to  serve  6 months  in  the  St.  Clair  County 
(111.)  jail,  and  to  pay  costs  of  prosecution,  for  mailing  information,  at  Okawville,  111., 
during  1903,  with  reference  to  the  prevention  of  conception.  On  October  23,  1909, 
at  Springfield,  111.,  he  was  sentenced  to  serve  1 year  and  1 day  in  the  Federal  peni- 
tentiary at  Leavenworth,  Kans.,  for  using  the  mails  to  defraud.  Literature  sent 
through  the  mails  by  Braun  represented  himself  and  wife  (Kate  A.  Braun)  as  being 
“mental  healers”  for  human  ills,  which  scheme  was  conducted  at  Bloomington,  111., 
during  1908  and  1909.  Again  on  November  12,  1914,  at  Freeport,  111.,  he  was  sen- 
tenced to  serve  4 years  in  the  Federal  penitentiary  at  Leavenworth,  Kans.,  for  oper- 
ating a similar  scheme  at  Rockford,  111.  Histories  6389  and  25451. 

Released  from  penitentiary  on  expiration  of  sentence, 
December  10,  1917,  and  furnished  transportation  to 
Peru,  Indiana.  C.  B.  906. 


Arrested  March  7,  1920,  Peru,  Ind. , for  using  -he 
mails  to  defraud;  indicted  May  1,  1920,  Indianapolis, 
Ind.,  pleaded  guilty  and  sentenced  June  25,  1920,  to 
serve  3 ypars  in  U.  S 3 Penitentiary,  Atlanta.,  Ga.  , 
and  to  pay  costae  CB  937* 


Released  from  TJ .8 penitentiary , Atlanta  ,Ga* , 
0 ct  4 Z'7 , 1 92 2 , on  e x'pir at i on  of  s e n't e n c e , and 
transportation  furnished  to  Indianapolis , 
Indiana.  CB  940 


280 


FRAUD. 


JOHN  J.  MEYERS. 

Alias:  A.  L.  Wisner  & Co. 

Description. — Age,  about  52;  height  5 feet  8 inches;  weight  156;  medium  build;  dark 
complexion;  crowned  teeth;  medium  chestnut  hair;  blue  eyes;  prominent  nose;  vert, 
ball  chin;  medium  full  face. 

Peculiar  marks , etc. — L.  arm:  Scar  of  2 vert,  at  1st  joint  of  thumb  rear.  R.  arm: 
Small  scar  at  1 phal.  thumb  rear.  Face:  Small  freckle  mole  at  2.5  above  outer  r. 
eyebrow;  small  white  scar  at  larynx;  upper  lip  of  small  height;  front  and  rear  baldness. 

Bertillon.— 73.0;  77.0;  90.0;  19.8;  15.5;  14.3;  7.1;  26.2;  11.5;  9.2;  47.4. 

Sentenced  March  13,  1914,  at  New  York,  N.  Y.,  to  serve  6 years  in  the  Federal 
penitentiary  at  Atlanta,  Ga.,  pay  the  cost  of  the  court,  and  $10,000  fine,  for  using  the 
mails  to  defraud  at  New  York,  N.  Y.,  under  the  name  of  A.  L.  Wisner  & Co.,  in  a fake 
stock-selling  scheme.  The  case  was  appealed,  and  the  circuit  court  of  appeals  on 
May  12,  1915,  affirmed  the  conviction,  whereupon  the  defendant  was  sent  to  the  peni- 
tentiary. It  is  reported  that  through  the  operations  of  this  man  and  his  accomplice 
(Archie  L.  Wisner)  the  amount  of  money  filched  from  the  public  was  about  $4,000,000. 
There  are  pending  against  this  person  four  indictments  returned  at  New  York,  N.  Y.,. 
during  1911,  charging  fraud  in  stock-selling  schemes.  History  19037. 

Advice  of  June  24,  1918*  received  in  the  department  to 
the  effect  that  all  outstanding  indictments  against 
this  man  were  no-pros sed  at  New  York*  New  York*  Octo- 
ber 18*  1917 9 C,  B*  917 c 


Released  from  Atlanta,  Georgia,  Penitentiary , Nov. 
27,  1919,  on  expiration  of  sentence,  and  +ranspor- 
tat  ion  furnished  to  New  York,  N,  Y.  Gd  9j2. 


281 


FRAUD. 


ARCHIE  L.  WISNER. 

Aliases:  A.  L.  Wisner,  A.  L.  Wisner  & Co.,  Standard  Securities  Co. 

Description.— Age , about  48;  height  6 feet;  weight  186;  stout  build;  medium  fair 
complexion;  bridged  and  crowned  teeth;  medium  chestnut  hair;  orange  eyes;  sharp 
nose;  vert,  chin;  medium  full  face. 

Peculiar  marks,  etc. — L.  arm:  Scar  ind.  curved  cavity  above  of  2 just  below  1 jt. 
index,  rear.  R.  arm:  Scar  of  1 hor.  on  3 phal.  of  index,  front  and  outer.  Face:  Small 
pit  scar  at  3.5  to  rear  r.  angle  of  mouth.  Mole  at  4 to  rear  and  above  r.  angle  of  mouth. 
Scar  of  8 obi.  to  front  beginning  at  3 below  left  lobe. 

Bertillon.— 83.0;  90.0;  98.0;  19.7;  15.0;  13.6;  7.4;  28.5;  12.6;  9.4;  50.5. 

Sentenced  March  13,  1914,  at  New  York,  N.  Y.,  to  serve  6 years  in  the  Federal 
penitantiary  at  Atlanta,  Ga.,  and  to  pay  the  costs  of  court,  for  using  the  mails  to 
defraud  at  New  York,  N.  Y.,  during  1909,  in  a stock-selling  scheme.  The  case  was 
appealed  and  the  circuit  court  of  appeals  on  May  12,  1915,  affirmed  the  conviction, 
and  the  defendant  was  taken  to  the  penitentiary.  There  are  pending  against  this 
defendant  five  indictments  returned  at  New  York,  N.  Y.,  during  1911,  for  fraud  in 
stock-selling  schemes  at  that  place.  It  is  reported  that,  through  the  operations  of  this 
man  and  his  accomplice  (one  John  J.  Meyers)  the  public  lost  (about)  $4,000,000. 
History  19037. 

Advice  of  June  24,  1918,"  received  in  the  department 
to  the  effect  that  all  outstanding  indictments  against 
this  man  were  nol-prossed  at  New  York,  New  York,  Octo~ 
her  18,  1917.  c”  B'  917* 

Keleasea  from  Atlanta,  Ga.,  Penitentiary , Nov.  27, 

1919,  expiration  of  sentence,  and  transportation 
furnished  to  Littletown,  N.  Y.  Co  932.' 


282 


FRAUD. 


THOMAS  R.  SMART. 

Aliases:  Thomas  L.  Grant,  Northwestern  Lumber  Co. 

Description. — Age,  about  45;  height,  5 feet  8f  inches;  weight,  215;  stout  build; 
dark  complexion;  poor  teeth;  black  hair;  brown  eyes;  slightly  Roman  nose;  regular 
chin. 

Peculiar  marks , etc. — Two  cut  scars  left  elbow,  outer.  Right  wrist  has  been  broken. 
Left  ear  irreg.;  has  been  frozen.  Vert,  cut  scar  center  of  forehead;  small  mole  right 
side  of  mouth. 

Arrested  August  5,  1914,  at  Idaho  Falls,  Idaho,  for  using  the  mails  to  defraud  at 
Colorado  Springs,  Colo.,  under  the  name  of  the  Northwestern  Lumber  Co.,  during 
1913.  The  scheme  operated  by  Smart  consisted  of  inducing  people  to  pay  him  $15 
with  an  application  to  file  on  Government  timber  lands  in  Oregon;  that  if  they  would 
do  so,  the  Northwestern  Lumber  Co.,  of  Chicago,  111.,  with  branch  offices  at  Spokane 
and  Seattle,  Wash.,  Portland,  Oreg.,  and  San  Francisco,  Cal.,  would  see  to  the  proper 
filing  of  the  application,  pay  all  costs  incidental  thereto,  pay  the  expenses  of  the 
applicants  in  making  a trip  to  Oregon  for  the  purpose  of  inspecting  the  land,  and 
return,  etc.  For  the  offense  outlined  he  was  indicted  October  14,  1914,  at  Denver, 
Colo.  He  was  released  on  bond,  which  was  later  forfeited.  He  was  later  deported 
from  Canada,  and  on  April  21,  1915,  he  was  arrested  at  Danville,  Wash.,  to  answer  to 
the  indictment  pending  against  him.  He  was  removed  to  Denver,  Colo.,  and  sen- 
tenced July  21,  1915,  to  serve  four  months  in  the  county  jail  at  that  place,  and  to  pay 
a fine  of  $750  and  costs  of  prosecution. 

On  December  24,  1915,  he  was  again  arrested  at  Denver,  Colo.,  on  an  indictment 
returned  against  him  at  Santa  Fe,  N.  Mex.,  October  13,  1915,  for  using  the  mails 
to  defraud  in  a similar  scheme  at  Silver  City,  N.  Mex.,  November,  1913,  for  which 
latter  offense  he  was  sentenced  February  8,  1916,  at  Albuquerque,  N.  Mex.,  to  serve  6 
months  in  jail  at  Santa  Fe,  N.  Mex.,  and  to  pay  a fine  of  $1,000  and  costs  of  prosecution. 
History  25846. 


283 


FRAUD. 


ROBERT  E.  L.  MAXEY. 


Aliases:  United  States  Steel  Railway  Tie  Co.,  L.  R.  Maxey. 

---i-  * 1 - ' 


Sentenced  Pec. 26, 1322}  by  state  authorities 
at  Youngstown, Ohio,  to  serve  three  (3)  years  xn 
state  pen  at  Columbus , Ohio , charged  wiJn  sale  of 


949 


pe; 

hocus  stock. 

*-  , ^ j-i.j-,  \J.-r  , ui.l,  J-X.l,  O.VJ,  1 1.0. 

Arrested  June  24,  1908,  at  Mountain  View,  Ark.,  and  indicted  December  16,  1908, 


at  Batesville,  Ark.,  for  using  the  mails  to  defraud  at  that  place,  during  1906,  by  means 
of  ‘kiting”  checks  between  a bank  at  Batesville  and  one  at  Mountain  View,  Ark. 
This  indictment  was  quashed  May  25,  1909. 

Indicted  April  9,  1912,  at  Little  Rock,  Ark.,  for  conspiracy  and  using  the  mails 
to  defraud  in  a scheme  to  collect  insurance  by  submitting  false  proofs  and  certificates 
of  death.  He  was  arrested  April  15,  1912,  at  Pittsburgh,  Pa.,  returned  to  Little  Rock, 
Ark.,  at  which  place  he  was  sentenced  December  2,  1912,  to  serve  15  months  in  the 
Federal  penitentiary  at  Atlanta,  Ga.  The  case  was  appealed  and  a new  trial  ordered, 
but  before  the  case  was  set  for  retrial  the  principal  witness  died  and  the  case  was 
abandoned.  This  scheme  was  conducted  at  Hot  Springs,  Ark.,  during  1911. 

He  was  again  arrested  May  21,  1915,  at  Pittsburgh,  Pa.,  and  indicted  at  Erie,  Pa., 
September  21,  1915,  for  using  the  mails  to  defraud  under  the  name  of  the  United 
States  Steel  Railway  Tie  Co.,  Pittsburgh,  Pa.,  in  a fake  loan  scheme,  during  1914. 
He  was  sentenced  November  13,  1915,  at  Erie,  Pa.,  to  serve  20  months  in  the  Federal 
penitentiary  at  Atlanta,  Ga.,  and  to  pay  the  costs  of  the  prosecution.  The  case  was 
appealed,  and  he  was  released  on  bond.  The  appeal  was  dismissed  on  January  21, 
1916,  and  on  May  2,  1916,  he  surrendered  to  the  United  States  marshal  at  Pittsburgh, 
Pa.,  and  was  taken  to  the  penitentiary.  It  is  reported  that  there  is  pending  against 
him  a State  indictment  returned  at  Allegheny,  Pa.  Histories  11799;  20736;  23452. 


Released  from  penitentiary  on  expiration  of  sentence. 
Sept,  14,  1917,  and  transportation  furnished  to  New 
York , New  York* 


rrested  Jan.  27,  1920,  Pittsburgh,  Pa,,  for 
using  the  mails  to  defraud.  Indicted  May  22, 
1920,  Pittsburgh,  Pa.  CB  935, 


284 


FRAUD. 


THOMAS  S.  DOWNEY. 

Aliases:  T.  S.  Downey,  Southern  Loan  & Real  Estate  Co.,  Prudential  Loan  & Trust 
Co.,  United  States  Steel  Railway  Tie  Co. 

Description—  Age,  about  43:  height  5 feet  7f  inches;  weight  195;  stout  build;  sallow 
complexion;  dark  blond  hair;  blue  eyes;  vert.  chin. 

Peculiar  marks , etc. — 'Scar  on  tip  of  1.  middle  finger,  front.  Scar  of  2 vert,  at  and  abv. 
1st  jt.  of  1.  thumb,  rear.  Thumb  nail  straight.  Small  scar  cur.  with  cav.  above  at 
and  below  2nd  jt.  of  r.  index  finger,  front.  Scar  irreg.  of  2 obi.  inner  on  r.  side  ridge 
of  nose  1 below  root.  Eyebrows  slightly  united. 

Bertillon.— 72.5;  79.0;  91.5;  19.9;  15.3;  14.3;  6.4;  25.9;  11.2;  8.6;  45.0. 

Indicted  June  25,  1913,  at  Enid,  Okla.,  for  using  the  mails  to  defraud  in  a fake  loan 
scheme  at  Oklahoma,  Okla.,  during  1911,  under  the  name  of  the  Prudential  Loan  & 
Trust  Co.  He  was  arrested  August  25,  1913,  at  Pensacola,  Fla.,  and  returned  to  Okla- 
homa; a superseding  indictment  was  returned  March  14,  1914,  at  Oklahoma,  Okla. 
(covering  the  above  scheme),  and  he  was  released  on  bond,  pending  trial.  Prior  to 
his  arrest  as  above  he  was  conducting  the  Southern  Loan  & Real  Estate  Co.  at  Pensa- 
cola, Fla.  He  was  later  located  at  Wilmington,  Del.,  and  arrested  May  21,  1915,  at 
that  place,  for  using  the  mails  to  defraud  in  a fake  loan  scheme  at  Pittsburgh,  Pa., 
under  the  name  of  the  United  States  Steel  Railway  Tie  Co.,  during  1914;  he  was 
indicted  for  this  offense  at  Erie,  Pa.,  September  21,  1915,  and  sentenced  at  that  place 
October  18,  1915,  to  serve  2 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  to 
pay  a fine  of  $1.  The  indictment  returned  against  him  at  Oklahoma,  Okla.,  March 
14,  1914,  is  reported  to  be  pending.  History  23452. 

Released  from  prison  May  26,  1917 , expiration  of 
sentence,  and  transportation  furnished  to  Forrest 
City,  Arkansas. 


285 


FRAUD. 


RIDICTMEI'IT  outstanding  aga 

Penn  r-7  1 v an ia  .•  c in • 
mans  to  defrauc 
under  tap  name  w- 
missed  January  14 


York 

, o TTr. 


ir.si  this  pc  on  at  Scranton 
U1-er  20,  1014,  ior  using  the 
Pennsylvania,  during  1914, 
ar  Company,  was  dis- 


:,n  e 


i y 


C.  B.  911 


* ^xgar  V^O., 

0 ±jLt ; was  again  indicted  at  Scranton,  Pa.,  Octo- 

ber 20,  1914.  for  using  the  mails  to  defraud  at  York,  Pa.,  during  1914,  under  the  name 
of  the  Union  Cigar  Co.  He  is  a fugitive  from  justice. 

The  scheme  employed  by  this  person  was  to  insert  in  newspapers  advertisements  for 
salesmen  to  sell  cigars.  A deposit  of  $10  was  required  for  salesmen’s  sample  outfits, 
with  the  understanding  that  the  outfit  could  be  returned  in  the  event  the  applicant 
was  not  desirous  of  accepting  the  position,  also  that  the  money  paid  for  the  sample  case 
would  be  refunded.  Where  applicants  (after  receiving  a sample  case,  for  which  pay- 
ment had  been  made)  returned  same  to  the  company  with  the  request  that  the  money 
paid  therefor  be  refunded,  such  requests  were  refused  by  the  defendant.  Historv 
25427. 

Arrested  Dec.  20.  1916,  Holton,  Kansas,  for  fraud  at  that 
place  in  conducting  the  Royal  Cigar  Company, 

Indicted  Jan.  11,  1917,  Kansas  City5  Kansas,  for  fraud  at 
Holton,  Kansas,  Sentenced  Jan<  15,  1917  to  serve  one 
year  and  one  day  in  U.  S.  Penitentiary,  Leavenworth,  Kans . , 
and  to  pay  a fine  of  $2500, 

Released  from  penitentiary,  November  5,  1917,  on  ex- 
piration of  sentence,  and  furnished  transportation  to 
Denver,  C°lorado.  From  information  recently  received 
in  the  department  it  appears  that  the  indictment  cut- 

son^nf  ntSUant°n'  Pennsylvania,  against  this  per- 
on  will  not  be  pressed  at  this  time,  C.B.  904, 


286 


FRAUD. 


A.  M.  COWART. 


Aliases:  Hub  Produce  & Grocery  Co.,  Dallas,  Tex.;  North  Fort  Worth  Produce  Co. 

Description— Age,  about  35;  height,  5 feet  7\  inches;  weight,  173;  medium  build; 
medium  complexion;  good  teeth;  dark  chestnut  hair;  receding  chin;  dark  chestnut 
mustache. 

Peculiar  mark. — III.  Sm.  cut  on  rim  of  ear,  at  top  of  1.  lobe. 

Bertillon. — 71 .0;  70.0;  94.0;  18.2;  15.1;  14.0;  6.9;  25.9;  11.2;  8.7;  46.2. 

Sentenced  November  28,  1914,  at  Fort  Worth,  Tex.,  to  serve  five  years  in  the  Fed- 
eral penitentiary  at  Leavenworth,  Kans. , for  using  the  mails  to  defraud  in  a fake  produce 
scheme  at  Fort  Worth,  Tex.,  during  1914.  He  was  also  indicted  January  22,  1915,  at 
Dallas,  Tex.,  for  using  the  mails  to  defraud  in  the  same  scheme  at  Dallas,  Tex.,  but 
this  latter  indictment  was  dismissed  March  4,  1916.  It  is  estimated  that  about  $2,000 
was  secured  through  this  fraud  scheme  by  Cowart.  It  is  also  reported  that  52  indict- 
ments had  been  returned  against  this  person  in  the  county  court  of  Tarrant  County, 

Tex.;  that  he  had  been  sentenced  to  serve  two  years  in  the  penitentiary  in  Johnson 
County  for  fraud,  but  that  owing  to  appeals,  settlements,  etc.,  he  had  not  been 
imnrisnnpd . Historv  26298. 

Pa rn led  Nc-r.  24  > 1916,  and  transportation  furnished  to 
Dallas  , Texas  . .. 


287 


FRAUD. 


MORRIS  M.  LEIBOWITZ. 

Aliases:  Morris  M.  Lubovits,  Maurice  M.  Lubovits  & Co.,  Maurice  Lubovits,  Under- 
selling Department  Store,  Leibowitz  Bros.,  Great  Western  Jobbing  House. 

Description. — Age,  about  25;  height,  5 feet  5^  inches;  weight,  135;  medium  build; 
fair  complexion;  good  teeth;  medium  chestnut  hair;  Hebraic  nose;  dimpled  chin. 

Peculiar  marks,  etc. — III.  Small  hor.  scar  at  abv.  inner  half  of  r.  brow.  Y.  Irreg. 
scar  of  4"  x i\"  slightly  below  r.  shoulder  blade. 

Bertillon. — 66.5;  67.5;  91.5;  19.0;  15.8;  14.5;  6.7;  26.3;  11.0;  8.9;  44.2. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in  the 
Federal  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $5,000,  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  By  various  means  wearing 
apparel,  etc.,  was  obtained  from  importers  and  manufacturers  on  eredit  and  disposed 
of  without  paying  therefor.  False  financial  statements  were  issued,  and  through 
various  devices  financial  ratings  were  obtained  with  the  mercantile  agencies,  by  means 
of  which  ratings  the  defendant  (with  others)  was  enabled  to  secure  goods  on  credit. 
He  was  released  from  the  penitentiary  on  December  3,  1915.  An  indictment  returned 
against  him  at  Danville,  111.,  March  16,  1914,  for  using  the  mails  to  defraud  in  a simi- 
lar scheme  at  East  St.  Louis,  111.,  during  1913,  was  dismissed  on  June  23,  1915.  He 
was  also  indicted  at  Philadelphia,  Pa.,  January  7,  1915,  for  using  the  mails  to  defraud 
in  a similar  scheme  at  Columbia,  Pa.,  during  1913,  under  the  name  of  the  Underselling 
Department  Store,  and  concealing  the  assets  of  a bankrupt,  which  indictment  was 
dismissed  on  March  16, 1916.  Thousands  of  dollars  worth  of  goods  were  secured  in  this 
manner.  History  24560. 


288 


FRAUD. 


JACOB  L.  LEIBOWITZ. 

Aliases:  Jacob  L.  LubovLts,  Maurice  M.  Lubovits  & Co.,  Louis  Lubovits,  Under- 
selling Department  Store,  Leibowitz  Bros.,  Great  Western  Jobbing  House. 

Description. — Age,  about  33;  height,  5 feet  6^  inches;  weight,  143;  medium  build; 
fair  complexion;  dark  chestnut  hair;  gray  eyes;  Hebraic  nose;  dimpled  chin;  thin 
face. 

Peculiar  marks,  etc. — III.  Two  small  scars  on  and  slightly  above  1.  tragus. 

Bertillon. — 69.0;  76.5;  91.0;  19.0;  15.9;  13.9;  6.7;  26.9;  11.6;  8.9;  47.1. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in  the 
Federal  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $5,000  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  This  defendant  (and 
others)  obtained  wearing  apparel,  etc.,  from  importers  and  manufacturers  on  credit 
and  disposed  of  the  goods  without  paying  for  same.  False  financial  statements  were 
issued  and  through  various  devices  ratings  were  obtained  with  the  mercantile  agencies, 
by  means  of  which  ratings  it  appears  Leibowitz  was  enabled  to  secure  goods  on  credit, 
and  for  which  payment  was  not  made.  He  was  released  from  the  penitentiary  Decem- 
ber 3,  1915.  An  indictment  which  had  been  returned  against  him  at  Danville,  111., 
March  16,  1914,  for  operating  a similar  scheme  to  defraud  at  East  St.  Louis,  111.,  during 
1913,  was  dismissed  June  23,  1915.  On  January  7,  1915,  he  was  indicted  at  Phila- 
delphia, Pa.,  for  using  the  mails  to  defraud  in  a similar  scheme  at  Columbia,  Pa., 
under  the  name  of  the  Underselling  Department  Store,  during  1913,  and  concealing 
the  assets  of  a bankrupt,  which  indictment,  however,  was  finally  dismissed  on  March 
16,  1916.  Many  thousands  of  dollars  worth  of  merchandise  were  secured  in  this 
scheme.  History  24560. 


289 


FRAUD. 


JACOB  LIPMAN. 

Aliases:  Bernstein  & Lipman,  Great  Western  Jobbing  House,  Fashion  Knitting 
Mills,  Atlantic  Knitting  Mills. 

Description. — Age,  about  31;  height,  5 feet  inches;  weight,  128;  slender  build; 
medium  complexion;  good  teeth;  medium  chestnut  hair;  yellow-slate  eyes;  dimpled 
chin:  Hebraic  face. 

Bertillon. — 66.0:  67.0;  90.5;  19.1;  15.8;  14.2;  6.0;  25.2;  11.0;  8.8;  43.8. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in  the 
Federal  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $5,000,  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  In  this  scheme  false  finan- 
cial statements  were  issued,  and  through  various  devices  financial  ratings  were  secured 
with  the  commercial  agencies,  by  means  of  which  ratings  the  defendant  (with  others) 
obtained  merchandise  from  importers  and  manufacturers  on  credit,  and  disposed  of 
the  goods  without  making  payment  therefor.  It  is  reported  that  Lipman  is  under 
indictment  at  Philadelphia.  Pa.,  for  violation  of  the  bankruptcy  law.  It  is  believed 
there  is  an  indictment  pending  against  him  in  the  Federal  court  at  Richmond.  Va., 
for  conspiracy  in  connection  with  alleged  false  claims  against  a bankrupt,  as  well  as  an 
indictment  in  the  State  court  at  Philadelphia,  Pa.,  for  violation  of  the  State  bank- 
ruptcy law.  History  24560. 


46872—16 19 


290 


FRAUD. 


JULIUS  STEINHARDT. 

Aliases:  Milton  B.  Rosenburg,  Joseph  Steinhardt,  Great  Western  Jobbing  House. 

Description.- — Age,  about  36;  height,  5 feet  6J  inches;  weight,  140;  medium  build;, 
dark  complexion;  good  teeth;  black  hair;  brown  eyes;  Hebraic  nose;  round  chin. 

Peculiar  marks , etc. — III.  Small  scar  at  bottom  of  chin;  lower  lip  slightly  protrudes.. 

Bertillon—  68.5;  78.0;  90.0;  19.2;  15.4;  13.5;  7.1;  26.5;  12.0;  9.2;  46.5. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in  the 
Federal  penitentiary  at  Leavenworth.  Kans.,  and  to  pay  a fine  of  $5,000,  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  In  this  scheme  false  finan- 
cial statements  were  issued,  and  through  various  devices  financial  ratings  were  secured 
with  the  mercantile  agencies,  by  means  of  which  ratings  the  defendant  (with  others) 
obtained  merchandise  from  importers  and  manufacturers  on  credit,  and  disposed  of 
the  goods  without  making  payment  therefor.  History  24560. 


291 


FRAUD. 


HARRY  A.  COHAN. 

Aliases:  Great  Western  Jobbing  House,  Pennsylvania  Commission  Co.,  Pennsylva- 
nia Salvage  Co. 

Description. — Age,  about  39;  height,  5 feet  7f  inches;  weight,  174;  medium  stout 
build;  medium  dark  complexion;  good  teeth;  medium  chestnut  hair;  Hebraic  nose. 

Peculiar  marks , etc.- — I.  L.  index  nail  split.  II.  Three  small  scars  on  back  of  r. 
hand.  III.  Brows  meet;  small  mole  slightly  below  inner  of  1.  eye,  and  others. 

Bertillon—  72.0;  78.5;  89.0;  19.1;  16.2;  14.3;  7.2;  27.2;  11.6;  9.4;  47.6. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in  the 
Federal  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $5,000  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  In  this  scheme  false  finan- 
cial statements  were  issued,  and  through  various  devices  financial  ratings  were  secured 
with  the  mercantile  agencies  by  means  of  which  ratings  the  defendant  (with  others) 
obtained  merchandise  from  importers  and  manufacturers  on  credit  and  disposed  of 
the  goods  without  paying  for  same.  He  was  paroled  from  the  above  penitentiary  on 
September  6,  1915.  History  24560. 


292 


FRAUD. 


SAM  BROWN. 

Aliases:  Brown  Bros.,  Great  Western  Jobbing  House,  Underselling  Department  Store, 
Samuel  Brownley. 

Description. — Age,  about  28;  height,  5 feet  4|  inches;  weight,  122;  medium  build; 
light  complexion;  bad  teeth;  dark  chestnut  hair;  dark  blue  eyes;  Hebraic  nose; 
dimpled  chin;  round  face. 

Peculiar  marks,  etc. — Scar  scratches  on  right  cheek. 

Bertillon—  63.1;  65.0;  86.4;  17.4;  15.0;  13.0;  6.8;  24.9;  10.9;  7.9;  43.0. 

Sentenced  February  8,  1915,  at  St.  Louis,  Mo.,  to  serve  one  year  and  one  day  in 
Federal  penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $5,000  for  conspiracy 
to  use  the  mails  to  defraud  at  St.  Louis,  Mo.,  during  1913.  In  this  scheme  false  finan- 
cial statements  were  issued,  and  through  various  devices  financial  ratings  were  secured 
with  the  mercantile  agencies  by  means  of  which  ratings  the  defendant  (with  others) 
obtained  wearing  apparel,  etc.,  from  importers  and  manufacturers  on  credit  and  dis- 
posed of  the  goods  without  paying  for  same.  An  indictment  returned  against  this 
defendant  January  7,  1915,  at  Philadelphia,  Pa.,  for  using  the  mails  to  defraud  in  a 
similar  scheme  at  Columbia,  Pa.,  under  the  name  of  the  Underselling  Department 
Store,  during  1913,  and  concealing  the  assets  of  a bankrupt,  was  dismissed  March  16, 
1916.  He  was  released  from  the  penitentiary  January  3,  1916.  History  24560. 


293 


FRAUD. 


JACOB  BROWN. 

Aliases:  Brown  Bros.,  Underselling  Department  Store. 

Description. — Age,  about  23;  height,  5 feet  6 inches;  weight,  125;  medium  slender 
build;  medium  light  complexion;  good,  even  teeth;  dark-brown  hair:  dark-blue  eyes; 
Hebraic  nose;  dimpled  chin;  face,  round. 

Bertillon. — 67.7;  66.0;  88.0;  19.2;  15.2;  13.5;  6.4;  25.1;  11.0:  8.2;  43.7. 

Arrested  January  16,  1914,  at  Philadelphia,  Pa.,  for  conspiring  (with  others)  to  use 
the  mails  to  defraud  at  St.  Louis,  Mo.,  in  a scheme  to  obtain  goods  for  which  payment 
was  not  to  be  made,  by  means  of  false  financial  statements.  However,  on  January 
19,  1914,  at  Philadelphia,  Pa.,  he  was  dismissed  by  the  United  States  commissioner, 
on  account  of  insufficient  evidence. 

On  April  11,  1914,  he  was  arrested  at  Wilmington,  Del.,  on  an  indictment  returned 
against  him  at  Danville,  111.,  March  16,  1914,  for  using  the  mails  to  defraud  at  East 
St.  Louis,  111.,  during  1913,  in  a similar  scheme,  this  case,  however,  being  eventually 
dismissed  June  23.  1915. 

Again  arrested  October  20,  1915,  at  Philadelphia,  Pa.,  on  an  indictment  returned 
against  him  at  that  place,  January  7,  1915,  for  using  the  mails  to  defraud  in  a similar 
scheme  at  Columbia,  Pa.,  which  case  was  also  finally  dismissed  March  16,  1916.  His- 
tory, 25460. 


294 


FRAUD. 


SAMUEL  GRAHAM  BONDURANT. 


Aliases:  S.  G.  Bondurant,  Samuel  Graham,  Samuel  Graham  Durant,  S.  G.  Durant, 
Securities  Selling  Co.,  Samuel  Graham  & Co.,  Shirley  G.  Bondurant,  American 
Redemption  Co.,  Consolidated  Securities  Co.,  National  Trust  Co. 

Description. — Age,  about  33;  height,  5 feet  3d  inches;  weight,  119;  small  build  and 
slender:  fair  complexion;  medium  chestnut  hair;  chestnut  eyes;  slightly  receding 
chin. 

Peculiar  marks. — L.  arm:  Scar  ind.  of  1 obi.  inner  at  1st  joint  index,  rear.  R.  arm: 
Small  ind.  oval  scar  at  8 below  elbow,  rear.  Face:  Small  ind.  scar  at  4 above  outer 
r.  eyebrow.  Scar  of  1.2  obi.  inner  at  1.5  above  middle  r.  eyebrow.  Ridge  of  nose 
broken  and  bent  to  r. 

Bertillon. — 60.5;  63.0;  87.0;  20.0;  15.3;  13.0;  6.3;  25.0;  11.1;  8.9;  43.8. 

Sentenced  July  10,  1911,  at  Dallas,  Tex.,  to  pay  a fine  of  $500  (which  he  paid)  for 
using  the  mail  to  defraud  at  that  place,  under  the  name  of  the  Consolidated  Securities 
Co.,  in  a stock-selling  scheme.  He  was  indicted  January  4,  1910,  at  Washington, 
D.  C.,  for  conspiring  to  use  the  mails  to  defraud  in  connection  with  a stock-selling 
scheme  under  the  name  of  the  National  Trust  Co.,  of  Washington,  D.  C..  but  according 
to  advice  of  April  2,  1914,  this  indictment  was  dismissed.  He  was  again  sen- 
tenced January  21,  1914,  at  Elmira,  N.  Y.,  to  serve  15  months  in  the  penitentiary, 
Atlanta,  Ga.,  for  using  the  mails  to  defraud  in  connection  with  the  American  Redemp- 
tion Co.,  of  Rochester,  N.  Y..  a corporation  organized  under  the  laws  of  New  York, 
ostensibly  engaged  in  the  business  of  guaranteeing  to  pay  the  par  value  of  stocks  and 
bonds  of  other  corporations  at  the  end  of  a stipulated  number  of  years.  In  order  to 
take  full  advantage  of  this  company’s  plan,  a corporation  was  required  to  pay  the 
American  Redemption  Co.  such  an  amount,  which  placed  at  3§  per  cent  compound 
nterest  would  amount  to  par  in  the  chosen  time.  This  sinking  fund  was  then  to  be 
iplaced  with  a trust  company  and  was  to  be  invested  in  high-grade  securities  to  be 
chosen  by  the  American  Redemption  Co.  Upon  entering  into  -a  contract  with  the 
American  Redemption  Co.  a corporation  was  required  to  pay  1 per  cent  of  the  total 
par  value  of  its  issue.  Histories  12366,  16275,  21799. 


295 


FRAUD. 


MASON  G.  WORTH. 

Aliases:  American  Redemption  Co.;  Worth,  Bulnes  Tavares  Co. 

Description. — Age,  about  47;  height,  5 feet  7f  inches;  weight,  142;  medium  build; 
fair  complexion;  six  teeth  out;  dark-brown  hair;  light-blue  eyes;  prominent  chin; 
large  nose;  thin  face. 

Bertillon.— 71.8;  80.0;  90.7;  19.0;  15.7;  14.0;  6.4;  26.8;  11.6;  9.1;  47.7. 

Sentenced  January  21,  1914,  at  Elmira,  N.  Y.,  to  serve  6 months  in  the  State  peni- 
tentiary, Rochester.  N.  Y.,  for  use  of  the  mails  to  defraud  in  connection  with  the 
American  Redemption  Co.  of  Rochester,  N.  Y.,  during  1911  and  1912.  The  American 
Redemption  Co. , a corporation  organized  under  the  laws  of  the  State  of  New  York,  was 
ostensibly  engaged  in  the  business  of  guaranteeing  to  pay  the  par  value  of  stocks  and 
bonds  of  other  corporations  at  the  end  of  a stipulated  number  of  years.  In  order  to 
take  full  advantage  of  this  company’s  plan,  a corporation  was  required  to  pay  the 
American  Redemption  Co.  such  an  amount,  which  placed  at  3^  per  cent  compound 
interest  would  amount  to  par  in  the  chosen  time.  This  sinking  fund  was  then  to  be 
placed  with  a trust  company  and  was  to  be  invested  in  high-grade  securities  to  be 
chosen  by  the  American  Redemption  Co.  Upon  entering  into  a contract  with  the 
American  Redemption  Co.,  a corporation  was  required  to  pay  1 per  cent  of  the 
total  par  valueof  its  issue.  History  21799. 

Worth,  who  was  also  indicted  June  5,  1916,  at 
New  York,  N-  Y,>  for  using  the  mails  to  defraud, 
died  in  January,  1917, 


296 


FRAUD. 


A.  BRICE  CRANE. 

Alias:  American  Redemption  Co. 

Description. —Age,  about  31;  height,  5 feet  7 inches;  weight,  156;  medium  and 
stocky  build;  light  medium  complexion;  one  gold  tooth;  medium  chestnut  hair:  full 
face,  freckled;  knock-kneed. 

Bertillon. — 71.0;  83.0;  90.8;  19.7;  15.4;  14.2;  6.6;  26.7;  12.0;  9.2;  47.2. 

Sentenced  January  21,  1914,  at  Elmira,  N.  Y.,  to  serve  13  months  in  the  reformatory 
at  that  place,  for  using  the  mails  to  defraud  in  connection  with  the  American  Redemp- 
tion Co.,  of  Rochester,  N.  Y.  (from  1909  to  1912),  a corporation  organized  under  the 
laws  of  the  State  of  New  York,  ostensibly  engaged  in  the  business  of  guaranteeing  to 
pay  the  par  value  of  stocks  and  bonds  of  other  corporations  at  the  end  of  a stipulated 
number  of  years.  In  order  to  take  full  advantage  of  this  company’s  plan,  a corpora- 
tion was  required  to  pay  the  American  Redemption  Co.  such  an  amount,  which  placed 
at  3 1 per  cent  compound  interest  would  amount  to  par  in  the  chosen  time.  This 
sinking  fund  was  then  to  be  placed  with  a trust  company  and  was  to  be  invested  in 
high-grade  securities  to-  be  chosen  by  the  American  Redemption  Co.  Upon  entering 
into  a contract  with  the  American  Redemption  Co.,  a corporation  was  required  to  pay 
1 per  cent  of  the  total  par  value  of  its  issue . History  21799. 


297 


FRAUD. 


THOMAS  P.  DANIELS. 


Aliases:  Thomas  E.  Cameron,  J.  A.  Dent,  Bankers’  Bond  Co.,  Dent  & Evans, 
International  Bankers  Alliance,  American  Redemption  Co.,  Dent  & Byrne. 

Description. — Age,  about  44;  height,  5 feet  10  inches;  weight,  196;  stocky  build; 
fair  complexion;  brown  hair  (gray);  blue  eyes;  mole  under  left  eve. 

Bertillon.— 77.8;  86.0;  92.3;  19.6;  15.4;  6.6;  28.7;  12.3;  9.9;  48.4/ 

Sentenced  November  19,  1906,  at  Milwaukee,  Wis.,  to  pay  a fine  of  $1,000  for 
using  the  mails  to  defraud  at  Milwaukee,  Wis.,  during  1906,  in  promoting  a bond- 
selling scheme.  This  fine  was  paid.  He  was  arrested  at  Cleveland,  Ohio,  Feb- 
ruary 4,  1910,  and  indicted  at  Pittsburgh,  Pa..  April  8,  1910,  for  using  the  mails  to 
defraud  in  a similar  scheme  at  Pittsburgh,  Pa.,  under  the  name  of  the  Bankers’  Bond 
Co.,  during  1909,  but  when  the  case  was  called  for  trial  on  May  2,  1910,  he  failed  to 
appear,  and  his  bond  was  forfeited.  He  is  a fugitive  from  justice,  and  there  are 
pending  against  him  indictments  returned  November  27,  December  2 and  16,  1912, 
at  Buffalo,  N.  Y.,  for  using  the  malls  to  defraud  in  connection  with  the  American 
Redemption  Co.,  of  Rochester,  N.  Y.,  during  1911  and  1912.  It  also  appears  that  an 
indictment  returned  February  13,  1907,  at  Chicago,  111.,  for  conspiracy  to  use  the 
mails  to  defraud  at  Chicago,  111.,  during  1.905  and  1906  is  pending  against  him.  Dan- 
iels is  reported  to  have  operated  from  London,  England,  with  the  American  Redemp- 
tion Co.,  of  Rochester,  N.  Y.  Histories  10777  and  21799. 


298 


FRAUD. 


WILLIAM  L.  COGHILL. 

Aliases:  A.  L.  Craig.  P.  J.  Newlon,  A.  E.  Anderson,  Louis  L.  Cornell.  ,T.  M.  Llerold, 
Thomas  E.  Edgars. 

Description. — Age,  about  22;  height,  5 feet  8|  inches;  weight,  118;  slender  build; 
fair  complexion;  medium  chestnut  hair. 

Bertillon.— 72.0;  67.0;  95.0;  19.5;  15.5;  13.7;  6.1;  26.0;  11.3;  8.7;  44.5. 

Sentenced  June  17,  1913,  at  Washington,  D.  C.,  to  serve  live  years  in  the  State 
penitentiary  at  Stillwater,  Minn.,  for  using  the  mails  to  defraud  at  Washington, 
D.  C.,  during  1912,  in  obtaining  merchandise  by  false  representations  and  fictitious 
references.  It  is  estimated  that  this  defendant,  with  his  accomplice,  Walter  H. 
Boggs  (shown  herein),  filched  from  the  public  about  $1,500.  It  appears  that  he  was 
transferred  to  the  Federal  penitentiary  at  Leavenworth,  Kans.,  to  serve  the  sentence 
imposed  upon  him  as  given  above,  from  which  institution  he  was  paroled  May  7,  1915. 
He  served  a term  in  the  Reform  School  of  West  Virginia,  from  October  13,  1907,  to 
December  11,  1909,  for  uttering  and  passing  forged  checks.  History  22358. 


299 


FRAUD. 


WALTER  H.  BOGGS. 

Aliases:  Ed  L.  Brown,  J.  B.  Skidmore,  Wade  Brooks,  T.  T.  Fishburn,  T.  T.  Fish- 
bourne. 

Description. — Age,  about  24;  height,  5 feet  lOf  inches;  weight,  158;  medium  build; 
medium  chestnut  hair;  sallow  complexion;  light  chestnut  eyes. 

Bertillon—  79.5;  82.0;  90.8;  19.2;  15.0;  13.0;  6.6;  26.7;  12.1;  9.5;  49.0. 

Sentenced  March  7,  1913,  at  Washington,  D.  C.,  to  serve  3 years  in  the  peniten- 
tiary at  Stillwater,  Minn.,  for  using  the  mails  to  defraud  at  Washington,  D.  C., 
during  1912,  in  securing  goods  on  false  representations  and  fictitious  references.  He 
previously  served  six  months  in  the  District  of  Columbia  jail  for  fraud  in  connection 
with  a similar  scheme.  It  is  estimated  that  Boggs  (with  William  L.  Cogliill,  shown 
herein)  obtained  from  the  public  $1,500  in  the  operation  of  these  schemes  to  defraud 
History  22358. 

Arrested  November  15,  1917,  Chicago,  Illinois,  for  using 
bhe  mails  to  defraud;  indicted  at  Chicago,  Illinois,  Itov em- 
ber 15,  1917,  and.  sentenced  June  13,  1918,  to  pay  a fine 
of  5150,  * C,B,918, 


300 


FRAUD. 


R.  H.  MACWHORTER. 

Aliases:  Columbia  River  Orchards  Co.,  Oregon  & Washington  Trust  Co.,  Washington 
Orchard  Irrigation  & Fruit  Co. 

Description. — Age,  about  36;  height,  5 feet  9|  inches;  weight,  158;  medium  build; 
medium  complexion;  chestnut  hair;  blue  eyes. 

BertiUon—  77.5;  81.5;  94.0;  20.0;  14.8;  13.5;  6.6;  26.9;  11.6;  8.8;  47.1. 

Sentenced  February  13,  1913,  at  Portland,  Oreg.,  to  serve  60  days  in  the  county 
jail  at  that  place,  for  using  the  mails  to  defraud  at  Portland,  Oreg.,  during  1911.  The 
scheme  devised  and  operated  by  the  defendant  (with  others)  was  in  the  sale  of  large 
quantities  of  bonds  alleged  to  be  secured  by  mortgages  and  trust  deeds  covering  a con- 
siderable body  of  land  in  an  irrigation  project  near  Wahluke,  Wash.  Upward  of 
$5,000,000  par  value  of  these  bonds  were  disposed  of  at  prices  ranging  from  par  to  1 
cent  on  the  dollar.  The  bonds  were  worthless  for  the  reason  that  they  had  no  security 
behind  them.  It  is  estimated  that  this  defendant  (with  others)  secured  from  the 
public  about  $500,000  in  money  and  real  estate.  History  20605. 


301 


FRAUD. 


GEORGE  C.  HODGES. 


Aliases:  Columbia  River  Orchards  Co.,  Oregon  & Washington  Trust  Co.,  Washington 
Orchard  Irrigation  & Fruit  Co. 

Description. — Age,  about  46;  height,  5 feet  9f  inches;  weight,  141;  slender  build; 
sallow  complexion;  good  teeth;  gray  hair;  blue  eyes;  prominent  nose;  thin  face;  wears 
glasses 

Bertillon—  77.1;  79.0;  91.2;  19.9;  15.0;  14.0;  6.5;  27.0;  11.9;  9.5;  49.4. 

Sentenced  February  3;,  1914,  at  Portland,  Oreg.,  to  serve  9 months  in  the  county 
jail  at  that  place  for  using  the  mails  to  defraud  at  Portland,  Oreg.,  during  1911.  The 
fraudulent  scheme  devised  by  this  defendant  (and  others)  was  in  the  sale  of  large 
quantities  of  bonds  alleged  to  be  secured  by  mortgages  and  trust  deeds  covering  a 
considerable  body  of  land  in  an  irrigation  project  near  Wahluke,  Wash.  Upward  of 
$5,000,000  par  value  of  these  bonds  were  disposed  of  at  prices  ranging  from  par  to 
1 cent  on  the  dollar.  The  bonds  were  worthless  for  the  reason  that  there  was  no 
security  behind  them.  It  is  estimated  that  through  this  scheme  the  defendant  (with 
others)  secured  from  the  public  about  $500,000  in  money  and  real  estate.  History 
20605. 


Indicted  DeCo  20,  19 1C,  Cincinnati,  Ohio, 
for  mailing  at  Cincinnati,  circular  lettexs 
for  purpose  of  obstructing  justice , C * h 0 92^ 


302 


FRAUD. 


A.  J.  BIEHL. 

Aliases:  Columbia  River  Orchards  Co.,  Washington  Orchard  Irrigation  & Fruit  Co., 
Oregon  & Washington  Trust  Co. 

Description. — Age,  about  35;  height,  5 feet  5^  inches;  weight,  145;  medium  build; 
fair  complexion;  good  teeth,  brown  hair;  blue-gray  eyes. 

Peculiar  mark. — Small  scar  f"  long  on  left  cheek. 

Sentenced  February  10,  1913,  at  Portland,  Oreg.,  to  serve  2 years  in  the  Federal 
penitentiary  at  McNeil  Island,  Wash.,  for  using  the  mails  to  defraud  at  Portland, 
Oreg.,  during  1911.  The  scheme  devised  and  operated  by  this  defendant  (with 
others)  was  in  the  sale  of  large  quantities  of  bonds  alleged  to  be  secured  by  mortgages 
and  trust  deeds  covering  a considerable  body  of  land  in  an  irrigation  project  near 
Wahluke,  Wash.  Upward  of  $5,000,000  par  value  of  these  bonds  were  disposed  of  at 
prices  ranging  from  par  to  1 cent  on  the  dollar.  The  bonds  were  worthless  for  the 
reason  that  there  was  no  security  behind  them.  It  is  estimated  that  through  this 
scheme  the  defendant  (with  others)  secured  from  the  public  about  $500,000  in  money 
and  real  estate.  History  20605. 


303 


FRAUD. 


ADOLPH  JACOBSON. 

Aliases:  Adolph  Jacobsen,  Adolph  Jansen,  Standard  Trading  & Commission  Co., 
Albany  Drug  Co.,  H.  Becker  & Co.,  M.  Gleisner,  Pasquale  Mangual,  W.  Tappenbeck, 
Stern  Supply  Co.,  M.  Perla,  General  Export  & Commission  Co.,  T.  W.  Berger,  Richard 
Felder,  United  Supply  Co.,  B.  W.  Ladd,  Consumers  Distillery  Co.,  Manufacturers 
Trading  Co. 

Description. — Age,  about  63;  height,  5 feet  9J  inches;  weight,  180;  stout  build;  fair 
complexion;  crowned  teeth;  light  blond  hair  (gray);  pale  blue  eyes;  gray  mustache. 

Peculiar  marks , etc. — -L.  arm:  Scar  ind.  of  2 obi.  (inner)  between  thumb  and  index, 
rear.  R.  arm:  Scar  ind.  of  1.5  hor.  just  above  3d  joint  index,  rear.  Face:  Small  mole 
in  outer  1.  eyebrow.  Small  brown  mole  at  1.5  below  and  (to  rear)  outer  1.  eye.  Red 
mole  at  larynx.  Front  and  rear  baldness. 

Bertillon.— 76.0;  84.0;  93.5;  19.4;  16.7;  15.2;  7.0;  28.4;  12.2;  9.8;  48.2. 

Sentenced  June  24,  1915,  at  New  York,  N.  Y.,  to  serve  seven  years  in  the  Federal 
penitentiary  at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  in  assuming  the  names  of 
concerns  having  good  financial  ratings  with  the  commercial  agencies,  and  obtaining 
merchandise  for  which  payment  was  not  made,  at  New  York,  N.  Y.  There  are  pend- 
ing against  him  five  indictments  (for  using  the  mails  to  defraud  in  similar  schemes  at 
New  York,  N.  Y.)  returned  at  New  York,  N.  Y.,  March  15,  22,  31,  April  5,  and  June 
17,  1915.  It  is  reported  that  in  the  operation  of  this  scheme  $200,000  was  filched  from 
the  public  by  this  defendant  and  accomplices.  In  September,  1903,  he  was  convicted 
by  the  State  authorities  of  New  Jersey  of  selling  fake  whisky  certificates,  but  no  record 
is  found  of  his  being  sentenced  for  this  nflW.o« 

Five  indictments  returned  against  this  person  in 
New  York,  N,  Y.  March  15,  22,  31,  April  5,  and 
June  17,  1915,  dismissed  March  2,  19X6.  (Advice 
August  3*  1917). 

PAROLED  June  17,  1919,  from  Atlanta,  Ga. , 
penitentiary,  and  transportation  furnished  to 
Jersey  City,  IT.  J,  CB  929. 


304 


FRAUD. 


WILLIAM  JACOBSON. 


Aliases:  William  Jacobsen,  M.  Perla,  Albany  Drug  Co.,  Manufacturers  Trading  Co., 
Standard  Trading  & Commission  Co. 

Description. — Age,  about  38;  height,  5 feet  10§  inches;  weight,  142;  tall  and  slender; 
dark  complexion;  light  chestnut  hair;  violet  blue  eyes;  vertical  chin. 

Peculiar  marks , etc. — L.  arm:  Scar  curved  cavity  inner  of  1.5  at  2 jt.  of  thumb,  rear. 
It.  arm:  Tip  of  little  finger  amputated  and  nail  deformed.  Face:  Small  pit  scar  at 
3 to  rear  r.  angle  of  mouth.  Scar  irreg.  of  3 hor.  abv.  r.  eyebrow.  Hair  mole  at  5.5 
to  front  of  1.  lobe. 

Bertillon.— 79.0;  85.0;  94.0;  19.9;  15.5;  13.8;  6.7;  27.9;  12.0;  9.2;  48.0. 

Sentenced  June  24,  1915,  at  New  York,  N.  Y.,  to  serve  5 years  in  the  Federal  peni- 
tentiary at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  in  assuming  the  names  of  con- 
cerns having  good  financial  ratings  with  the  commercial  agencies,  and  securing 
merchandise  on  credit,  for  which  payment  was  not  made.  This  defendant  conducted 
this  scheme  at  New  York,  N.  Y.  There  are  pending  against  him  five  indictments, 
returned  at  New  York,  N.  Y.,  March  15,  March  22,  March  31,  April  5,  and  June  17, 
1915,  for  using  the  mails  to  defraud  in  similar  schemes  there.  This  defendant  was  an 
accomplice  of  Adolph  Jacobson,  an  item  concerning  whom  is  shown  herein,  to  which 

' imritorl  TTl«torv  *■ 

Five  indictments  returned  against  this  person  in 
New  York,  If.  Y.,  March  15,  22,  31,  April  5,  and 
June  17,  1915,  dismissed  March  2,  1916,  (Advice 
August  3,  1917), 


Released  from  the  Atlanta,  Ga.  , peni^^^0°HerYlrk 
July  5,  1918,  and  furnished  transportation  to  New  * ' 


N . Y . , 


305 


FRAUD. 


SIMON  WEISBERG. 

Aliases:  M.  Perla,  Manufacturers  Trading  Co. 

Description. — Age,  about  40;  height,  5 feet  4 inches;  weight,  200;  heavy  build; 
three  teeth  out;  dark  chestnut  hair;  chestnut  eyes;  prominent  nose;  smooth  face. 

Peculiar  marks , etc. — -I.  2 vac.  scars. 

Bertillon.— 63.7;  70.0;  88.3;  18.9;  16.8;  15.4;  6.6;  25.5;  10.9;  8.4;  43.6. 

Sentenced  December  9,  1915,  at  New  York,  N.  Y.,  to  serve  6 months  in  the  New 
York  County  Penitentiary,  Blackwells  Island,  New  York,  N.  Y.,  for  using  the  mails 
to  defraud  at  New  York,  N.  Y. , in  assuming  the  names  of  concerns  having  good  financial 
ratings  with  the  mercantile  agencies  and  securing  merchandise  on  credit,  for  which 
payment  was  not  made.  He  was  also  indicted  March  15,  1915,  at  New  York,  N.  Y., 
for  operating  a similar  scheme,  which  indictment,  however,  was  dismissed  March  2, 
1916.  This  defendant  was  an  accomplice  of  Adolph  Jacobson,  an  item  concerning 
whom  is  shown  herein,  to  which  attention  is  invited.  History  26676. 


46872-16- 


-20 


306 


FRAUD. 


JULIUS  COHN. 

Aliases:  Julius  Kramer,  Standard  Trading  & Commission  Co.,  Pasquale  Mangual, 
United  Supply  Co.,  Albany  Drug  Co.,  M.  Perla. 

Description. — Age,  about  24;  height,  5 feet  4\  inches;  weight,  132;  medium  build; 
fair  complexion;  full  teeth;  light  chestnut  hair;  violet  blue  eyes;  vertical  chin. 

Peculiar  marks,  etc. — U.  arm:  Scar  ind.  of  6 obi.  (inner)  at  2 above  wrist,  front  and 
inner.  Face:  Small  scar  at  4 to  front  and  below  r.  lobe.  Scar  of  1 obi.  inner  at  2 
above  mid.  r.  eyebrow.  Scar  of  1.3  vert,  at  3.5  to  rear  1.  wing.  Scar  of  2 hor.  bel. 
point  of  chin. 

Bertillon.— 64.0;  69.0;  90.0;  17.7;  15.5;  14.1;  6.0;  25.5;  10.8;  8.4;  43.3. 

Sentenced  June  24,  .1915,  at  New  York,  N.  Y.,  to  serve  1 year  and  1 day  in  the 
Federal  penitentiary  at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  New  York, 
N.  Y.,  in  assuming  the  names  of  concerns  having  good  financial  ratings  with  the 
mercantile  agencies  and  securing  merchandise  on  credit  for  which  payment  was  not 
made.  Three  indictments  were  returned  against  him  at  New  York,  N.  Y.,  on  March 
31,  June  17,  and  March  22,  1915,  for  using  the  mails  to  defraud  in  similar  schemes,  at 
New  York,  N.  Y.,  which  indictments  were,  however,  dismissed  on  March  2,  1916. 
This  defendant  was  an  accomplice  of  Adolph  Jacobson,  concerning  whom  an  item  is 
shown  herein,  to  which  attention  is  invited.  History  26676. 


309 


FRAUD. 


C.  A.  SEVERANCE. 

Alias:  Clark  Harwood. 

Description. — Age,  about  39;  height,  5 feet  11|  inches;  weight,  165;  medium  build; 
ruddy  complexion;  fair  teeth;  chestnut  hair;  gray  eyes;  smooth  face. 

Bertillon—  80.6;  78.5;  95.5;  18.2;  15.6;  14.6;  6.8;  26.4;  11.7;  8.8;  47.3. 

Sentenced  May  25,  1914,  at  Portland,  Oreg.,  to  serve  six  months  in  jail  at  that  place, 
for  conspiracy  to  use  the  mails  to  defraud  in  connection  with  the  saie  and  location  of 
Oregon  & California  Railroad  grant  lands.  He  engaged  in  the  business  of  securing 
applications  from  persons  to  purchase  certain  tracts  of  the  lands  in  question,  and  col- 
lected “filing  fees’’  from  applicants.  History  25300. 


310 


JAMES  V.  MAGEE. 

Description. — Age,  about  49;  height,  5 feet  8|  inches;  weight,  171;  medium  build; 
fair  complexion;  full  teeth;  blond  hair;  blue  eyes. 

Peculiar  marks , etc. — L.  arm:  Scar  of  3 obi.  inner  on  base  of  thumb,  rear.  Scar 
curved  cavity  below  of  2 at  1st  phal.  index.  R.  arm:  Scar  ind.  of  1.5  vert,  at  2 above 
1st  joint  little  finger,  rear.  Face:  Freckle  mole  at  3.5  to  front  slightly  below  r.  lobe. 
Small  freckle  mole  at  4.5  below  outer  r.  eye;  small  freckle  mole  at  outer  1.  evebrow. 

Bertillon.— 74.0;  76.0;  91.0;  19.5;  15.3;  13.5;  7.2;  27.4;  11.8;  8.8;  48.0. 

Sentenced  March  26,  1914,  at  Albany,  N.  Y.,  to  serve  two  years  in  the  Federal  pen- 
itentiary at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  Schenectady,  N.  Y.,  during 
1913,  in  securing  goods  from  various  firms  for  which  payment  was  not  made.  He  was 
released  from  the  penitentiary  November  8,  1915.  It  is  reported  that  he  has  been 
arrested  on  previous  occasions  for  theft  and  disorderly  conduct,  and  that  on  at  least 
two  occasions  he  was  convicted  and  fined.  History  24747. 


311 


FRAUD. 


J.  W.  PULLIAM. 

Alias:  G.  W.  Burns. 

Description. — Age,  about  29;  height,  5 feet  \\  inches;  weight,  148;  muscular  build; 
medium  complexion;  fair  teeth;  chestnut  hair,  thin;  blue  eyes. 

Bertillon. — 63.8;  68.0;  89.4;  19.4;  15.6;  14.4;  6.5;  24.0;  11.3;  8.7;  44.7. 

Sentenced  February  25,  1914,  at  Portland,  Oreg.,  to  serve  8 months  in  the  county 
jail  at  that  place,  for  using  the  mails  to. defraud  there  during  1913,  in  conducting  an 
alleged  school  of  instruction  for  railroad  men.  It  is  estimated  that  he  filched  from 
the  public  between  $500  and  $600.  History  24144. 


312 


FRAUD. 

(“  GOLD-BRICK”  SWINDLE.) 


E.  A.  STARKLOFF. 


Arrested  March  16,1923,  under  name  of 
Edward  A.  Sloane,  No. 7911,  at  Newark,  N.  J. 
on  a charge  of  grand  larceny  with  G.W* Post. 

CB  950 

yjJWOU./.  XX.  XJIUWX1  liUStSU  XLitlxj  mwv  ~ . 

in  right  eyebrow. 

Bertillon.— 84.2;  89.0;  95.5;  20.4;  15.5;  14.6;  7.1;  27.0;  12.8;  1.0.2;  55.1. 

Sentenced  March  24,  1916,  to  serve  2 years  and  6 months  in  the  Federal  peniten- 
tiary at  Atlanta,  Ga.,  on  an  indictment  returned  in  Philadelphia,  Pa.,  June  14,  1910, 
charging  use  of  the  mails  to  defraud  in  the  “gold-brick”  swindle  case.  Starkloff 
was  arrested  on  this  particular  indictment.  May  19,  1910;  he  was  released  under  bail 
of  $11,500  for  his  appearance  June  15,  1910.  He  failed  to  appear,  his  bond  was  for- 
feited, and  though  a vigorous  search  for  him  was  made,  he  was  not  apprehended  until 
December  1,  1915,  when  he  was  taken  into  custody  at  Altoona,  Pa.,  and  returned  to 
Philadelphia,  Pa.,  where  he  was  sentenced  March  24,  1916,  as  above.  He  was. 
indicted  at  Boston,  Mass.,  July  9,  1910,  by  the  State  authorities  for  larceny;  also 
indicted  at  New  York,  N.  Y.,  May  25,  1910,  and  at  Chicago,  111.,  May  26,  1910,  for- 
using  the  mails  to  defraud  in  the  “gold-brick”  swindle.  These  indictments  have 
not  been  dismissed,  but  as  to  the  Federal  indictments  it  is  understood  that  by  reason 
of  Starkloff’s  pleading  guilty  at  Philadelphia,  March  24,  1916,  the  United  States; 
attorneys  concerned  have  agreed  not  to  press  them  to  trial.  An  indictment  returned 
against  Starkloff  at  Detroit,  Mich.,  December  9,  1910,  for  using  the  mails  to  defraud 
in  a “green-goods”  scheme  was  dismissed  April  28, 1916.  History  17395. 
Indictment  dated  May  26,  1910,  Chicago,  111.,  was  dismissed 
Sept . 18.  1916, 

Released  from  penitentiary  on  expiration  of  sentence, 
December  27,  1917,  and  furnished  transportation  to 
Ph i lad e lphia , Pennsy lvania.  C.  B.  906, 

Indictment  returned  May  25,  1910,  at  New  York,  N.  Y. , 
was  nolle  prossea  on  May  4,  1916,  by  the  U.  S. 

Attorney,  CB  940. 


313 


FRAUD. 

(“GOLD-BRICK”  SWINDLE.) 


The  above  likeness  taken  some  years  ago.] 

GEORGE  W.  POST. 

Aliases:  William  A.  Carter,  Henry  W.  Herbert,  and  Thomas  Post. 

' 1 — 14  inehes:  weight,  215  pounds;  build. 


Arrested  March  16,1923,  as  Geo. J. Post 
No. 7912, at  Newark  ,N.J.,  charged  with  grand 
larceny  it  gather  with  Edward  A.Sloane. 

CB  950 


lent; 

doff. 
,500. 
: was 
ough 

IgWUUOlJ  DUUgm,  __  - _ ~ I was 

ascertained  and  he  was  taken  into  custody  at  Chicago,  ill.  In  the  meantime  indict- 
ments had  been  returned  against  Post  at  New  York,  May  25,  1910;  at  Chicago,  111., 
May  26,  1910;  for  using  the  mails  to  defraud  in  the  “gold-brick”  scheme;  and  at 
Boston,  Mass.,  July  9,  1910,  by  the  city  authorities  on  the  charge  of  larceny.  Post 
was  taken  to  New  York,  N.  Y.,  and  there  sentenced,  April  30,  1912,  to  serve  3^  years 
in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $11,000.  Released 
on  expiration  of  sentence,  February  10,  1915.  It  appears  that  indictments  out- 
standing against  Post  mentioned  above,  as  well  as  one  returned  against  him  October 
17,  1900,  at  Peoria,  111.,  were  not  pressed  to  trial  by  reason  of  an  agreement  whereby 
he  was  to  plead  guilty  to  the  indictment  at  New  York,  N.  Y.,  returned  there  May 
25,  1910,  and  on  which  he  was  sentenced  as  above,  said  agreement  being  between 
Post  and  the  Department  of  Justice.  George  W.  Post  has  been  a habitual  criminal 
all  his  life,  having  a number  of  years  ago  served  a term  in  the  Dannemora,  N.  Y., 
prison  for  highway  robbery  at  Albany,  N.  Y.  Since  his  release  from  the  Atlanta 
(Ga.)  Penitentiary,  he  was  arrested  October  21, 1915,  at  New  York,  N.  Y.,  on  an  indict- 
ment returned  by  the  State  authorities  there  September  10,  1902,  for  swindling  in  an 
alleged  fake  stock  deal.  Disposition  of  this  State  case  unreported.  History  17395. 

Indictment  returned  June  14,  1910,  at  Philadelphia, 

Pa.,  was  nolle  prossed  on  Dec,  23,  1919.  933, 

Arrested  about  June  15,9.910,  at  Port  Huron 
Mich.,  on  indictment  returned  at  Chicago  111. 
on  May  26,  1910.  On  June  29,  1915,  the  indict-’ 
ment  was  stricken  from  the  docket  with  leave 
to  reinstate,  CB  942 


314 


FRAUD. 

(“GOLD-BRICK”  SWINDLE.) 


[Above  picture  taken  about  7 years  ago. 

CHARLES  ADAMS. 

Aliases:  Cameron  Bostetter,  James  Thomas  Southwick,  George  Adams,  Red  Adams, 
James  A.  Currie,  John  Wade,  H.  Wells. 

Description. — Age,  about  65;  height,  6 feet;  weight,  254;  heavy  build;  sandy  com- 
plexion; brown-gray  hair;  blue  eyes. 

Bertillon.— 83.0;  85.0;  95.0;  20.0;  16.0;  * * *;  7.6;  28.2;  12.1;  9.4;  49.6. 

Sentenced  March  1,  1910,  New  York,  N.  Y.,  to  serve  4^  years  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  fined  $1,500,  for  using  the  mails  to  defraud  in  a “gold- 
brick”  swindle  during  1909,  at  New  York,  N.  Y.  Released  September  19,  1913. 

It  is  stated  that  Adams  is  a persistent  criminal  and  that  his  particular  line  of  crime 
is  working  the  “gold-brick”  game.  Served  a term  in  the  Ohio  Penitentiary  at 
Columbus  under  the  name  of  John  Wade,  being  released  May  12, 1908.  History  16'"''° 


315 


Rele^e^  ■ from  the  Detroit  (Michigan)  House  of  Correction 
v f 3 ana  rnimedxately  arrested  and  arraign 

xtT  * 6 Commissioner  j,  Stanley  Hurd,  with  the  result 

n Vv-°n  "nuary  1C18S  an  order  was  made  releasing  Kigv 
Per°°nal  ^ond  of  $1000 . to  appear  before  the  United 
aiteS  Courtat  Pittsburgh,  Pennsylvania,  on  May  10,  1918. 


E.  R.  KIGER. 


Aiioaoc-  R E.  Jordan,  Clinton  H.  Crane,  Todd  & Evans,  Samuel  E.  King,  H.  G. 

Advice  of  June  22,  1918,  received  in  the  department 
to  the  effect  that  Kiger  failed  to  show  up  at  Pitts- 
burgh, Pennsylvania,  on  May  10.  1918,  for  trial,  as 
ordered  by  Judge  Tuttle  of  Detroit,  Michigan,  and  his 
present  whereabouts  are  unknown.  C*B.917* 

T)  i ^ ... 


In  the  name  of  Edward  W,  Connors,  rearrested  Sept,  29, 
1919,  at  New  York  City  on  indictment  returned  at  New 
York  v *ty  Nov,  26,  1912,  for  using  the  mails  to  defraud, 
CB  930. 


“ ~ Samuel  E Kins:.  alias  H.  G.  Willard,  JNo.  507,  arrested  iviay  o, 

Indictment  returned  July  22,  1913,  a+  brie, fa 
for  using  the  mails  to  defraud,  was  dismissed’’ 
on  Sept.  13,  1921.  CB  944. 


±y_LU,  XYAciiipuin, 

~ is  bonds- 
3 Novem- 
n Kansas 
formation 


, ;an  House 

of  Correction,  Detroit,  Mich.,  and  to  pay  a fine  of  $1,000  for  using  the  mails  to  defraud 
at  Trenton,  Mich.,  where  he  promoted  the  Continental  Motor  Cycle  & Motor  Boat 
Co.,  R.  E.  Jordan,  secretary  and  treasurer;  advertised  the  sale  of  motor  cycles  and  motor 
boats  at  considerably  less  than  the  cost  price  thereof,  and  failed  to  furnish  such  goods 
though  many  orders  and  considerable  money  was  received  by  him. 

As  Edwin  S.  Karlan,  Kiger  was  indicted  April  5,  1911,  at  Minneapolis,  Minn.,  for 
using  the  mails  to  defraud  at  that  place.  As  sales  manager  of  the  Vanadium  Steel 
Co.,  Strassburg,  Germany,  he  employed  salesmen  in  various  parts  of  the  country  to 
sell  the  products  of  the  above-named  company,  securing  from  the  men  employed  a 
cash  bond  of  $300  from  each,  which  he  diverted  to  his  own  use.  This  indictment  was 
dismissed  October  13,  1915,  because  of  absence  of  witnesses. 

Kiger  appears  to  be  identical  with  Clinton  H.  Crane,  who  was  indicted  December  12, 
1912,  at  St.  Louis,  Mo.,  for  using  the  mails  to  defraud  in  the  promotion  of  the  Nelson- 


316 


Crane  Machinery  Co.  there,  which  was  advertising  the  sale  of  certain  lathes.  This 
indictment  was  stricken  from  the  docket  with  leave  to  reinstate,  January  6,  1913. 

Indicted  July  22,  1913,  at  Erie,  Pa.,  for  fraud  scheme  at  Pittsburgh,  Pa.,  in  April, 
1913,  where  he  conducted  the  Tucker  Churn  Co.,  and  also  did  business  under  the  name 
of  R.  L.  Johnson.  As  the  Tucker  Churn  Co.  he  advertised  an  aluminum  churn,  and 
required  from  prospective  agents  a sum  of  from  $5  to  $10  each.  He  got  into  communica- 
tion with  several  hundred  persons  from  whom  he  obtained  considerable  money  and 
then  left  Pittsburgh. 

As  Edward  W.  Connors,  alias  E.  S.  Kenny,  indicted  at  New  York,  N.  Y.,  November 
26,  1912,  for  using  the  mails  to  defraud  in  the  conduct  of  the  Automobile  Sales  Agency, 
1531  Broadway,  New  York,  N.  Y.,  his  scheme  being  to  obtain  purchasers  for  rebuilt 
automobiles,  and  though  much  money  was  taken  in  by  him,  not  one  car  was  ever 
shipped  by  him  to  prospective  purchasers.  Indictments  at  Erie,  Pa.,  and  New  York, 
N.  Y.,  are  pending.  History  23633. 


317 


FRAUD. 


DIGGS  NOLAN. 

Aliases:  H.  K.  George,  Eldridge  Markham,  W.  Thompson,  Geo.  W.  Wilson. 

Description. — Age,  about  30;  occupation,  pharmacist;  height  5 feet  9|  inches;  weight, 
138;  complexion  fair;  medium  chestnut  hair;  eyes  green  slate;  chin  regular;  no  beard 
except  short  sandy  mustache. 

Peculiar  marks. — Small  scar  at  tip  of  left  index;  horizontal  scar  of  1 inch  slightly 
above  right  wrist  front;  hor.  scar  of  1 inch  slightly  above  first  joint  right  index,  rear; 
scar  of  f inch  on  first  phalanx  right  thumb,  rear;  obi.  scar  of  1 inch  on  outer  half  left 
eyebrow;  small  scar  on  right  half  of  upper  lip;  obi.  scar  of  1 inch  on  the  left  of  center 
point  of  chin. 

The  scheme  of  this  person  consisted  in  representing  himself  as  H.  K.  George  to  a 
Mr.  Thomas  Dennison,  a man  of  considerable  means,  living  in  Omaha,  Nebr.,  Nolan 
stating  that  he  had  recently  sold  a piece  of  land  and  was  daily  expecting  the  remit- 
tance therefor.  Pursuant  to  the  plan,  he  caused  to  be  mailed  to  himself  under  the 
name  of  H.  K.  George,  a letter  containing  a forged  draft  for  $1,978  and  induced  Mr. 
Dennison  to  accompany  him  to  the  Omaha,  Nebr.,  post  office,  where  he  received  the 
letter  in  question.  Exhibiting  its  contents  to  Mr.  Dennison  and  insisting  that  he 
was  in  pressing  need  of  money,  he  persuaded  Mr.  Dennison  to  indorse  the  purported 
draft  jointly  with  himself  and  accompany  him  to  the  City  National  Bank,  Omaha, 
Nebr.,  where  the  paper  was  cashed.  Subsequently  Mr.  Dennison  was  required  to 
make  the  loss  good.  Nolan  was  apprehended  at  Savannah,  Ga.,  November  16,  1912, 
and  returned  to  Omaha,  Nebr.,  where  he  was  sentenced  January  11,  1913,  to  serve  5 
.years  in  the  Leavenworth,  Kans.,  penitentiary  and  pay  a fine  of  $100.  He  escaped 
July  22,  1914,  but  was  returned  to  the  penitentiary  February  15,  1915.  History  21807. 

Released  from  penitentiary  on  expiration  of  sentence, 
December  9,  1917,  and  furnished  transportation  to 
Savannah,  Georgia.  C . B . 906. 


318 


FRAUD. 


LOUIS  J.  STARK. 

Alias:  H.  E.  Lewis. 

Description. — Age,  about  62;  occupation,  carpenter  and  saw  filer;  height,  5 feet 
6 inches;  weight,  135;  build,  slim;  complexion,  florid;  hair, -black,  turning  gray; 
eyes  gray;  wears  mustache;  travels  considerably  from  place  to  place. 

Scheme:  Mailing  letter  at  Catoosa,  Okla.,  addressed  to  H.  B.  Livensberger,  Hydro, 
Okla.,  containing  representations  to  the  effect  that  a friend  of  Mr.  Livensberger ’s 
family  having  died  in  the  West  had  intrusted  to  him  (Stark)  certain  valuable  papers, 
including  a deed  to  a piece  of  real  estate,  for  delivery  to  Mr.  Livensberger;  that  upon 
receipt  of  sufficient  money  to  pay  railroad  fare  and  buy  some  clothes  he  (Stark)  would 
come  to  Hydro,  Okla.,  and  turn  the  papers  over  to  Mr.  Livensberger. 

Stark  was  arrested  October  2,  1912,  at  Vinita,  Okla.;  indicted  November  13,  1912, 
at  Chickasha,  Okla.,  and  sentenced  at  Muskogee,  Okla.,  January  27,  1913,  to  serve 
one  year  and  one  day  in  the  United  States  penitentiary  at  Leavenworth,  Kans. 
Released  November  20,  1913.  History  21789. 


319 


FRAUD. 


GEORGE  B.  WRIGHT. 

Aliases:  James  E.  Sutton,  E.  R.  Manley,  C.  B.  Williams,  C.  B.  Moore,  Northwestern 
Growers  Association,  Benton  Harbor,  Mich.;  Upper  Michigan  Potato  Growers  Asso- 
ciation, Keweenaw  Bay,  Mich.;  and  Baraga  Canning  Co.,  Keweenaw  Bay,  Mich. 

Description. — Age,  about  36;  height,  5 feet  101  inches;  weight,  136;  build,  medium 
slender;  complexion,  m.;  hair  ch.  m.;  eyes  az.  It.  m.  No.  1;  beard  sandy. 

Peculiar  marks. — II.  Sm.  scar  3rd  ph.  right  index  frt.  Sm.  sc.  3rd  ph.  right  lit. 
fingr.  frt.  III.  Sm.  sc.  hot.  of  chin  at  V ' r.  of  m.  line. 

Bertillon.— 79.0;  79.0;  92.0;  19.1;  15.8;  13.8;  5.9;  27.0;  11.5;  9.4;  48.7. 

George  B.  Wright  promoted  the  concerns  given  in  the  aliases  above  and  advertised 
the  sale  of  apples,  potatoes,  etc.  He  failed  to  furnish  goods  for  which  remittances 
were  received  by  him. 

Indicted  twice  at  Sault  Ste.  Marie,  Mich.,  January  15,  1913,  and  also  indicted  at 
Grand  Rapids,  Mich.,  February  27,  1913,  for  using  the  mails  to  defraud.  Indict- 
ments were  consolidated  and  Wright  was  tried  and  sentenced  at  Grand  Rapids,  Mich., 
March  14,  1913,  to  serve  5 years  in  the  Leavenworth  (Kans.)  Penitentiary.  History 
22300. 

Released  from  prison  No''.  18,  1916,  expiration  of 
and  cransppr ta tion  furnished  to  Athens,  Texas. 


sentence 


320 


FRAUD. 


BARNEY  ZINN. 

Aliases:  Reliable  Real  Estate  & Brokerage  Co.,  Metropolitan  Real  Estate  & Broker- 
age Co.,  German- American  Brokerage  Co. 

Description. — Age,  about  45;  height,  5 feet  2^  inches;  weight,  112;  build,  low  and 
slender;  dark  complexion;  hair,  chestnut  medium;  eyes,  light  chestnut. 

Peculiar  marks. — L.  arm:  Sc.  of  2.5  obi.  to  front  at  2 below  1st  jt.  of  thumb,  outer. 
R.  arm:  Sc.  curved  cavity  above  of  1.5  on  2nd  phal.  of  thumb,  front  and  inner.  Face: 
Pit  scar  at  8 above  mid.  r.  eyebrow.  Red  mole  at  4 to  front  r.  lobe.  Brn.  mole  at 
2 rear  r.  wing.  Sc.  irreg.  of  .5  below  r.  point  of  chin. 

Bertillon.-^ 59.0;  67.0;  86.0;  17.9;  15.4;  14.0;  0.6;  1.24;  3.11;  1.8;  43.6. 

Zinn  was  sentenced  at  New  York,  N.  Y.,  July  25,  1914,  to  serve  2 years  in  the 
United  States  penitentiary  at  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  New  York, 
N.  Y..  in  company  with  one  Max  Stern,  under  the  name  of  the  Reliable  Real  Estate 
& Brokerage  Co.  Zinn  appealed  his  case,  but  the  appellate  court  on  May  11,  1915, 
affirmed  the  conviction  in  this  case. 

The  fraudulent  scheme  consisted  in  the  scanning  of  local  papers  of  towns  adjacent 
to  New  York,  N.  Y.,  for  advertisers  who  had  small  stores  and  homes  for  sale.  Under 
the  name  of  the  Reliable  Real  Estate  & Brokerage  Co.,  Zinn  and  Max  Stern  (his  asso- 
ciate) would  send  postal  cards  to  the  advertisers  with  information  to  the  effect  that 
they  had  cash  buyers  for  places  answering  the  descriptions  of  the  properties  adver- 
tised and  requested  that  the  advertiser  call  at  the  office  of  the  company  in  New  York, 
N.  Y.  When  the  advertiser  called  he  was  informed  that  the  company  would  guar- 
antee a sale,  but  that  they  would  require  the  advertiser  to  make  a cash  deposit  to  insure 
his  not  disposing  of  the  property  until  they  could  bring  the  purchaser  to  such  prop- 
erty. The  advertisers  were  informed  that  in  the  event  the  customer  did  not  buy  the 
place  advertised,  the  money  would  be  returned,  and  in  the  event  of  a sale  the  money 
already  paid  would  be  deducted  from  the  commission  agreed  upon  between  the  com- 
pany and  the  advertiser.  Zinn  or  Stern  would  then  have  the  advertiser  sign  his  name 
to  a contract  and  give  him  a receipt  for  the  money  deposited,  usually  about  $20.  Sub- 
sequently an  alleged  prospective  purchaser  would  be  taken  to  the  property  and  the 
owner  offered  a much  smaller  amount  than  he  desired  for  his  place.  The  Reliable 
Real  Estate  & Brokerage  Co.  would  then  advertise  the  property  in  a New  York  paper 
and  transmit  a copy  of  the  advertisement  to  the  owner  of  the  property.  When  Zinn 
and  Stern  failed  to  sell  the  property  within  the  time  agreed  upon  and  the  owner  of  the 
property  endeavored  to  secure  a return  of  his  money  his  attention  would  be  called  to 


321 


the  receipt  of  the  company  which  had  been  previously  given  him  and  which  read 
“For  services  and  advertising.”  In  some  instances  when  the  receipt  was  first  given 
the  persons  receiving  same  noticed  such  wording  and  stated  that  they  did  not  desire 
their  property  advertised.  In  such  instances  they  were  told  by  Zinn  and  Stern  that 
this  particular  phrase  did  not  mean  anything  and  that  it  was  simply  a form  of  receipt 
and  that  their  money  would  be  returned  to  them  in  the  event  no  sale  was  effected. 

It  is  reported  that  on  the  second  day  of  his  trial  for  misuse  of  the  mails  in  connection 
with  the  business  of  the  Reliable  Real  Estate  & Brokerage  Co.  Zinn  defrauded  G.  Sutton 
and  James  Lee  out  of  $25  before  coming  to  court;  and  that  he  was  conducting  a similar 
business  under  the  name  of  the  German- American  Brokerage  Co.,  at  62  Delancey 
Street,  New  York,  N . Y.  After  his  conviction  in  the  Reliable  Real  Estate  & Brokerage 
Co.  case,  and  while  he  was  out  on  bail  pending  the  appeal  taken  in  that  case,  he  opened 
a place  of  business  at  174  Delancey  Street,  New  York,  N.  Y.,  under  the  name  of  the 
Metropolitan  Brokerage  Co.  At  this  latter  address  he  conducted  the  same  kind  of  a 
business  as  he  had  been  engaged  in  under  the  name  of  the  Reliable  Real  Estate  & 
Brokerage  Co.  He  was  indicted  at  New  York,  N.  Y.,  December  11,  1914,  for  using  the 
mails  to  defraud  under  the  name  of  the  Metropolitan  Real  Estate  & Brokerage  Co., 

New  York,  N.  Y.,  which  indictment  is  pending  against  him.  Histories  25078  and 
27146. 

Indictment  dated  Dec.  11,  1914,  New  York,  NY,  was  dis- 
missed Feb  28  1916  Paroled  from  Atlanta,  Georgia,  pen- 

itentiary Sept  13,  1916. 


322 


FRAUD. 


MAX  STERN. 


Alias:  Reliable  Real  Estate  & Brokerage  Co. 

Description. — Age,  42;  height,  5 feet  4 inches;  weight,  about  127;  build,  low  and 
medium;  dark  complexion;  eyes,  chestnut;  chin,  vertical. 

Peculiar  marks. — L.  arm:  Sc.  of  1.5  obi.  inner  at  and  below  3 jt.  of  3rd  finger,  rear. 
Oval  sc.  1 x 1 at  3 above  1st  jt.  3rd  finger,  rear.  R.  arm:  Sc.  of  1.3  obi.  to  front  at  2 
above  wrist,  inner.  Face:  Pit  sc.  at  3.5  to  rear  r.  angle  of  mouth.  Angles  of  mouth 
depressed.  Rear  baldness.  Chest  hairy. 

Bertillon.— 62.5;  69.0;  86.0;  19.1;  16.2;  13.5;  6.3;  25.1;  11.6;  9.4;  44.1. 

Sentenced  at  New  York,  N.  Y.,  July  25,  1914,  to  serve  5 years  in  the  Atlanta,  Ga., 
Penitentiary,  for  using  the  mails  to  defraud  in  the  conduct  of  the  Reliable  Real  Estate 
& Brokerage  Co.,  at  New  York,  N.  Y.  Stern  appealed  the  case  and  the  conviction 
was  affirmed  by  the  appellate  court  May  11,  1915. 

The  fraudulent  scheme  consisted  in  the  scanning  of  local  papers  of  towns  adjacent 
to  New  York,  N.  Y.,  for  advertisers  who  had  small  stores  and  homes  for  sale.  Stern 
(and  Barney  Zinn,  his  half  brother,  who  was  associated  with  him  in  the  business), 
under  the  name  of  the  Reliable  Real  Estate  & Brokerage  Co.,  would  send  postal  cards 
to  the  advertisers  with  information  to  the  effect  that  the  Reliable  Real  Estate  & Brok- 
erage Co.  had  cash  buyers  for  places  answering  the  descriptions  of  the  properties 
advertised  and  requested  the  advertiser  to  call  at  the  office  of  the  Reliable  Real 
Estate  & Brokerage  Co.,  62  Delancey  Street,  New  York,  N.  Y.  When  the  advertiser 
called  he  was  informed  that  the  brokerage  company  would  guarantee  a sale,  but  that 
they  would  require  the  advertiser  to  make  a cash  deposit  to  insure  his  not  disposing 
of  the  property  until  they  could  bring  the  purchaser  to  the  advertiser’s  property.  The 
advertisers  were  informed  that  in  the  event  the  customer  did  not  buy  the  place 
advertised  the  money  would  be  returned,  and  that  in  case  of  a sale  the  money  already 
paid  would  be  deducted  from  the  commission  agreed  upon  between  the  company  and 
the  advertiser.  Stern  or  Zinn  would  then  have  the  advertiser  sign  his  name  to  a con- 
tract and  give  him  a receipt  for  the  money  deposited,  usually  about  $20.  Subsequently 
a prospective  purchaser  would  be  taken  to  the  property  and  the  owner  offered  a much 
smaller  amount  than  he  desired  for  his  place.  The  Reliable  Real  Estate  & Brokerage 
Co.  would  then  advertise  the  property  in  a New  York  paper  and  inclose  a copy  of  the 
advertisement  to  the  owner  of  the  property.  When  Stern  and  Zinn  failed  to  sell  the 
property  within  the  time  agreed  upon  and  the  owner  of  the  property  endeavored  to 
secure  a return  of  his  money,  his  attention  would  be  called  to  the  receipt  of  the  company 
which  had  been  previously  given  him,  which  read  “For  services  and  advertising.” 


323 


In  some  instances,  when  the  receipt  was  first  given,  the  persons  receiving  the  receipt 
noticing  the  wording  “For  services  and  advertising,”  stated  to  the  Reliable  Real 
Estate  & Brokerage  Co.  that  they  did  not  desire  their  property  advertised.  In  such 
instances  they  were  told  by  Stern  and  Zinn  that  this  particular  phrase  did  not  mean 
anything,  and  that  it  was  simply  a form  of  receipt,  and  that  their  money  would  be 
returned  to  them  in  the  event  no  sale  was  effected. 

It  is  reported  that  Stern  has  been  arrested  on  numerous  occasions  in  New  York  on 
complaint  of  persons  whom  he  has  defrauded,  but  that  through  some  technicality  he 
failed  of  conviction  in  the  State  courts,  and  that  investigation  discloses  that  he  has 
been  engaged  in  business  similar  to  the  one  for  which  he  was  convicted  as  far  back  as 
1906.  History  25078. 

Released  from  the  penitentiary  on  parole,  February  1, 
1918,  and  transportation  furnished  him  to  New  York, 
New  York.  C.  B.  910. 


324 


FRAUD. 


JOSEPH  WEWER. 

Aliases:  Aspra  Catalica,  Stela  Vrecarica. 

Description. — Age,  about  36;  height,  5 feet  7 inches;  weight,  181;  build,  med.  stout; 
complexion,  slightly  florid;  teeth,  bad;  hair,  chestnut  med.;  eyes,  blue  var.;  chin,rec. 

Peculiar  marks. — L.  arm:  Scar  7 x 1.5  at  3 above  1st  joint  index  finger,  rear.  Face: 
Small  mole  on  r.  lobe.  Small  scar  at  5 below  and  to  rear  r.  angle  of  mouth.  Small 
brown  mole  at  45  to  front  1.  lobe. 

Bertillon.— 70.5;  74.0;  91.5;  19.5;  14.7;  13.4;  6.2;  26.0;  11.2;  8.6;  45.3. 

Arrested  February  9, 1914,  at  New  York,  N.  Y.,  for  using  the  mails  to  defraud,  under 
the  names  of  the  aliases  given  above,  at  that  place,  in  the  sale  of  so-called  magic 
rings,  powders,  etc.;  indicted  (with  Frank  Serkulj  and  Rudolph  Manzer,  accomplices) 
at  New  York,  N.  Y.,  February  27,  1914,  and  there  sentenced  April  20,  1914,  to  serve 
1 year  and  1 day  in  the  Atlanta  (Ga.),  Penitentiary.  Released  February  11,  1915. 
History  24727. 


325 


FRAUD. 


RUDOLPH  MANZER. 

Aliases:  Aspra  Gatalica,  Stela  Vrecarica. 

Description. — Age,  about  31;  height,  5 feet  6 inches;  weight,  183;  build,  stout;  com- 
plexion, fair;  teeth,  full;  blond  hair;  eyes,  si.  blue;  chin,  vert.  ball. 

Peculiar  marks. — L.  arm:  Small  scar  at  first  joint  rear.  R.  arm:  Small  scar  at  10 
below  elbow,  front.  Face:  Small  white  scar  7.5  above  1.  evebrow.  Hair  thin  on  top. 

Bertillon. — 67.5;  73.0;  90.0;  19.1;  15.5;  14.4;  7.0;  26.2;  11.6;  9.5;  45.7. 

Arrested  February  9.  1914,  at  New  York,  N.  Y..  for  using  the  mails  to  defraud, 
under  the  names  of  the  aliases  given  above,  at  that  place,  in  the  sale  of  so-called  magic 
rings,  powders,  etc.  Indicted  (with  Frank  Serkulj  and  Joseph  Wewer,  accom- 
plices) at  New  York,  N.  Y.,  February  27,  1914,  and  there  sentenced  April  20,  1914,  to 
serve  1 year  and  1 day  in  the  United  States  penitentiary  at  Atlanta,  Ga.  Released 
February  11,  1915.  History  24727. 


326 


FRAUD. 


FRANK  SERKULJ. 


Aliases:  Aspra  Gatalica,  Stela  Vrecarica. 

Description. — Age,  about  40;  height,  5 feet  6 inches;  weight,  134;  build,  medium; 
complexion,  pig.;  teeth,  nine  absent;  hair,  chestnut  med.;  eyes,  blue;  chin,  pro. 

Peculiar  marks. — I.  One  vac.  cic.  III.  Cic.  rec.  hor.  2/07  at  5 above  si.  brw.  Cic. 
irr.  2/06  at  dk.  st.  chin. 

Bertillon.— 67.7;  71.0;  90.5;  18.1;  16.4;  14.3;  6.3;  25.9;  11.1;  8.5;  43.6. 

Arrested  January  30,  1914,  at  New  York,  N.  Y.,  for  using  the  mails  to  defraud 
at  that  place,  under  the  names  of  the  aliases  given  above,  in  the  sale  of  so-called 
magic  powders,  rings,  etc.;  indicted  at  New  York,  N.  Y.  (with  Rudolph  Manzer  and 
Joseph  Wewer,  accomplices)  February  27,  1914,  and  there  sentenced  April  20,  1914, 
to  serve  six  months  in  the  New  York  County  penitentiary  at  Blackwells  Island, 
N.  Y.  History  24727. 


327 


FRAUD. 


G.  S.  HENDERSON. 

Scheme:  Ordering  through  the  mails  merchandise,  etc.,  and  sending  through  the 
mails  in  payment  therefor  worthless  checks. 

Arrested  December  8,  1911,  at  Pollocksville,  N.  C.;  sentenced  November  2,  1912, 
at  Newbern,  N.  C.,  to  serve  1 year  and  1 day  in  the  United  States  penitentiary  at 
Atlanta,  Ga.,  and  to  pay  a fine  of  $100  and  costs.  Paroled  May  27,  1913.  Again  ar- 
rested at  Pollocksville,  N.  C.,  on  August  13,  1914,  on  the  charge  of  again  sending 
worthless  checks  through  the  mails  in  payment  for  goods  ordered  and  received;  in- 
dicted October  27,  1914,  at  Newbern,  N.  C.,  and  again  sentenced  May  8,  1915,  to 
serve  a term  of  six  months  in  the  Craven  County  (N.  C.)  Jail,  and  to  pay  a fine  of  $100 
and  costs  of  the  action.  History  17344. 

Arrested  Oct,  24,  1916,  Hopewell,  Va*>  for  fraud  in  a 
worthless  check  scheme  at  that  place.  Indicted  Nov.  11. 
1916  , at  Norfolk  . 

Sentenced  Nov  13,  1916,  Norfolk,  Va.,  to  serve  one  year  and 
one  day  in  the  Federal  Penitentiary  at  Atlanta,  Ga. 

Released  from  penitentiary  on  expiration  of  sentence. 

Sept.  8,  1917,  and  transportation  furnished  to  Pollocks- 
ville,  North  Carolina.  C.  B.  9^1. 


328 


AUGUST  PAJONK. 


Aliases:  August  Miller,  Albert  Frei,  Fred  Klein,  Anna  Klein,  E.  Schwartz,  etc. 

Description. — Age,  31;  height,  5 feet  7\  inches;  weight,  156;  hair,  ch.  med. 

Peculiar  marks. — I.  Dim  cut  sc.  1 c.  outer  f.  a.  10  below  elbow.  III.  Dim  cut  sc. 
1 c.  1.  side  chin  1^  bel.  outer  1.  corner  mouth.  Raised  mole  lower  r.  side  of  neck. 

Arrested  February  12,  1914,  at  Pittsburgh,  Pa.,  for  fraud  scheme  at  La  Grange,  111., 
where  he  had  rented  a lock  box  in  the  post  office,  inserted  advertisements  offering 
geranium  plants  for  sale  at  a very  low  figure,  secured  hundreds  of  letters  containing 
probably  a thousand  dollars  in  about  three  weeks’  time,  and  then  disappeared.  In- 
dicted February  26,  1914,  at  Chicago,  111.,  and  there  sentenced  on  March  28,  1914,  to 
serve  a term  of  two  years  in  the  State  penitentiary  at  Joliet,  111.  History  24820. 


329 


FRAUD. 


WALTER  S.  BUCHANAN. 

Alias:  S.  E.  Hester. 

Description. — Age,  about  45;  height,  5 feet  Ilf  inches;  weight,  172;  build,  slender; 
complexion,  slightly  dark;  teeth,  three  out;  hair,  chestnut;  eyes,  slate  blue;  chin, 
vertical. 

Peculiar  marks . — Scar  of  2 vert,  on  2nd  phalanx  of  r.  thumb,  front  and  outer.  Deep 
scar  of  5 obi.  to  1.  at  median  line  6 above  root  of  nose  running  into  scalp.  Small  scar 
at  5.5  below  and  to  front  1.  lobe. 

Bertillon. — 82.5;  82.0;  97.0;  20.4;  16.0;  13.5;  5.9;  27.7;  12.4;  9.8;  49.0. 

Walter  S.  Buchanan,  of  Louisa  and  Trevilians,  Va.,  used  the  mails  to  defraud  in 
representing  himself  to  numerous  business  houses  as  a traveling  salesman  seeking 
employment  and  in  this  way  securing  samples  of  merchandise  and  advance  money 
as  salesman,  for  which  no  returns  were  made. 

Sentenced  at  Richmond,  Va.,  October  8,  1912,  to  serve  three  years  in  the  Atlanta 
Ga.,  Penitentiary.  Paroled  November  4,  1913;  violated  his  parole  and  was  returned 
to  the  penitentiary  mentioned,  about  October  5,  1914.  While  at  liberty  on  parole 
Buchanan  again  engaged  in  using  the  mails  for  fraudulent  purposes,  and  was  indicted 
at  Richmond,  Va.,  October  6,  1914.  This  indictment  is  outstanding  against  him. 
This  person  has  misused  the  mails  for  years  and  had  been  indicted  therefor  at  Rich- 
mond, Va,  October  7,  1907.  This  particular  indictment  was,  however,  subsequently 
diendooed.  Histories  9072  and  20888. 

Arrested  Sept.  7,  1916,  Atlanta,  Ga . , upon  his  release 
from  the  penitentiary  that  day,  to  answer  to  indictment 
dated  Oct.  6,  1914,  Richmond,  Va. 

Sentenced  Oct.  20,  1916,  Richmond,  Va.,  to  serve  one  y*ar 
and  one  day  in  the  U.  S.  Penitentiary  at  Atlanta,  Ga. 

Released  from  penitentiary,  August  9,  1917,  on  ex- 
piration of  sentence,  and  transportation  furnished 
to  Trevilians,  Va  . . C 899, 


330 


FRAUD. 


WILLIAM  S.  PICKETT. 

Alias:  Sam  Pickett. 

Description. — Age,  about  58;  height,  5 feet  3^ inches;  weight,  134;  build,  small;  com- 
plexion, medium;  teeth,  good;  color  of  hair,  bl.  gray;  eyes,  blue;  chin,  square. 

This  person  would  advertise  for  managers  for  moving-picture  shows,  requiring  his 
victims  to  make  a deposit  with  him  of  various  sums  ranging  from  a few  hundred  to 
a thousand  dollars,  after  which  he  would  disappear  without  giving  such  victims  any- 
thing for  their  investments. 

Indicted  Sioux  City,  Iowa,  May  23,  1900,  for  fraud  scheme,  thereabout  December, 
1900,  and  sentenced  at  Fort  Dodge,  Iowa,  to  serve  one  year  and  one  day  in  the  prison 
at  Anamosa,  Iowa.  Indicted  as  Sam  Pickett  at  Pueblo,  Colo.,  October  18,  1901, 
for  fraud  scheme  at  Denver,  Colo.  Dismissed  because  principal  witness  could  not 
be  found.  Imprisoned  in  south  Illinois  penitentiary  at  Menard,  111.,  for  forgery  in 
Madison  County,  111.;  received  at  Menard  February  25,  1907,  paroled  January  28, 
1909.  Broke  his  parole,  and  is  said  (Dec.  11,  1914)  to  be  wanted  to  finish  his  term 
in  the  Menard,  111.,  institution.  Indicted  Jackson,  Miss.,  November  4,  1912,  and 
May  7,  1913;  sentenced  May  14,  1913,  Jackson,  Miss.,  to  serve  six  months  in  the 
Hinds  County  (Miss.)  Jail,  and  to  pay  a fine  of  $250.  Indicted  Jacksonville,  Fla., 
October  15,  1913,  and  acquitted  there  January  17,  1914.  Jackson,  Miss.,  and  Jackson- 
ville, Fla.,  indictments  were  for  fraud  schemes,  at  Jackson,  Miss.,  and  St.  Augustine, 
Fla.,  respectively.  Sentenced  Seattle,  Wash.,  December  7,  1914,  to  serve  three  and 
one-half  years  in  the  McNeil  Island  Penitentiary,  Steilacoom,  Wash.,  for  fraud  scheme 
at  Seattle.  This  person  also  indicted  in  the  Federal  court  at  Chicago,  111.,  November 
30,  1914,  for  using  the  mails  to  defraud  there,  which  indictment  is  pending  against 

oioci 

Released  from  the  penitentiary  on  expiration  of  sentence, 
August  16,  1917,  and  re-arrested  at  Tacoma,  Washii  to  be 
taken  to  Chicago.  111.  to  answer  indictment  there  pending 
against  him.  Name  of  this  defendant  also  appears  as 

ffiTT-T-Agn  S r ft  - 

Sentenced  at  Chicago#  Illinois,  October  25,  1917,  to 
serve  six  months  in  the  Cook  County  jail  at  Chicago, 
Illinois,  on  indictment  there  outstanding  against  him 
since  November  30,  1914.  His  maximum  term  expires 
April  25,  1918,  while  his  minimum  time  terminates  March 
26,  1918.  C.  B.  907. 


331 


FRAUD. 


MAURICE  CHANEY. 

Aliases:  Utah  Butter  & Egg  Co.,  W.  C.  Miller,  Edw.  Foster,  S.  K.  Holeomb,  John 
D.  Ownby,  Foster  & Foster,  McDonald  & Son,  Owen’s  Supply  Co.,  Shank  Bros., 
White  Cow  & Butter  Co. 

Description. — Age,  about  44;  height,  5 feet  7|  inches;  weight,  122;  build,  slight; 
complexion,  dark;  hair,  black,  graying;  eyes,  hazel. 

Peculiar  marks. — Scar  of  2.5  outer  corner  right  brow.  Scar  of  2 at  1.5  inner  corner 
left  brow.  Pit  scar  ridge  of  nose  near  root. 

Bertillon— 70 A;  71.0;  91.6;  19.1;  14.4;  13.1;  6.2;  25.2;  11.2;  9.1;  44.8. 

Scheme:  The  “old  produce”  plan,  whereby  high  quotations  were  advertised  as 
being  paid  for  country  produce,  butter,  eggs,  etc.,  and  goods  obtained  from  farmers, 
and  others  without  paying  for  same.  Papers  received  in  the  department  indicate 
that  the  scheme  had  been  operated  at  Portland,  Oreg.,  under  the  name  of  the  White 
Cow  & Butter  Co.;  at  New  Orleans,  La.,  under  the  name  of  the  Owen’s  Supply  Co.; 
and  at  Salt  Lake  City,  Utah,  under  the  name  of  the  Utah  Butter  & Egg  Co.;  also  at 
San  Francisco,  Cal.,  as  Foster  & Foster. 

Sentenced  at  San  Francisco,  Cal.,  September  17,  1912,  to  serve  four  years  in  the 
McNeil  Island  Penitentiary,  Steilacoom,  Wash. ' Indictment  returned  at  Salt  Lake 
City,  Utah,  covering  operations  there,  dismissed  December  13,  1915.  Chaney  released 
from  the  McNeil  Island  Penitentiary  December  13,  1915.  History  21315. 


Arrested  May  7,  1921,  at  Columbus,  Ohio,  for 
using  the  mails  to  defraud  at  that  place  in 
April,  1921,  Indfet^d  June  7,  1921,  there, 
Docket  1453.  CB  -942. 


Sentenced  June  15,1922  ,to  -serve  sixty 
days  in  Franklin  Go  .Jail  , Columbus  , Ohio  , 
but  aft.  filed  stay  of  execution  returnab 
on  Sept, 1,1922,  for  appeal  of  the  case. 

Cx3  347 


The  conviction  of  Jan.  9,  1914,  at  Los  Angeles, 
Cal.,  was  affirmed  May  14,  1917,  Lyman  is  now 
undergoing  a sentence  of  eighteen  months  in  the 
Atlanta,  Georgia,  penitentiary,  imposed  June  9, 
1916,  at  New  York.IJ.  Y,  , for  using  the  mails 

+ n.  ij.  <*■»  *P  mo  uJ 

The  sentence  of  January  9,  1914,  imposed  at  Los 
Angeles,  Cal.,  against  this  person,  calling  for 
fifteen  months1  imprisonment  in  the  San  Quentin, 
California,  penitentiary,  was  on  July  2,  1917, 
changed  so  that  the  term  is  to  be  served  in  the 
Atlanta,  Georgia,  penitentiary,  the  term  com- 
mencing upon  the  termination  (September  22,1917) 
of  the  sentence  of*  eighteen  months  imposed  at 
New  York,  New  York,  June  9,  1916,  for  having 
used  the  mails  to  defraud  there. 


JOHN  GRANT  LYMAN. 


Thre. 

fern 

mail 

1911 

Str-i  r. 


bet?  9 pen  Baltimore , 

1:  ’ .;r  and  taken  into  custody  bv 


Eigg"* Md* 

prelininary  *0  Tn  City’  9uCh  ^tion  bein, 
against  him  in  Kew*Yo5"J"  9 pen^ 
criminal  action  was^ttpiated”  954. 


re.CB 

3a  1 to-.. , Md.  9 to  10  yrs  . in  Md.  State 
Ba to,,  Md.cn  charge  of  obtaining  merchandise 


Sent eno ed  Ma ren 

T 


Liberty  bonds  ‘oy  means  of  oogus 
’vicft  April  7,  1919 , 


Hctmerit 

Locket 
CB  937 


No*  1609 


Returned  Jun! 


checks 

to  effect  Iyrrian  is  still 
7 jail  pending  filing  of 


Was  placed 


20,  1918 


on  file 


C.B.926 

at  Boot  on, 
Sept , 2 4-  * 


Advice  received  that 


Ma  s s . 

1920. 


police  at 

Jase  carried  to 


New  York  City,  Oct 


29,  lyio,  ~— 

-'*• .. t2c» i -hi more  * Mci . C • B . 9^2 . 

Maryland  State  Court  of  Appeals,  and 
-ction  of  lover  court  affirmed  Feb.  18,  1920.  Lyman 
ras  sent  to  Maryland  Penitentiary , Baltimore , Md., 
iarch  4 , 1930,  to  'serve  the  sentence  of  ten  years', 
.mpoeed  on  March  3,  1919,  CB 


voO  ♦ 


333 


GEORGE  F.  COLE. 

Description. — Age,  about  52;  height,  5 feet  7 inches;  weight,  about  211;  build, 
stout;  complexion,  medium;  hair,  ch.  m.  mixed  with  gray;  eyes,  blue;  face,  full; 

Peculiar  marks. — Left  middle  finger  crooks  forward  at  2nd  joint;  blue  ink  dot  base 
1.  th.  outer;  nose  is  crooked.  VI.  Ring  hernia  (large). 

Bertillon.— 67.9;  82.0;  87.8;  18.2;  15.9;  15.0;  7.4;  26.4;  12.0;  9.8;  48.3.  Measurements 
12.0  and  48.3  are  for  the  right  middle  finger  and  right  forearm,  respectively. 

Previous  record. — On  April  16,  1893,  sentenced  to  six  months  in  the  house  of  cor- 
rection, Boston,  Mass.,  for  obtaining  goods  under  false  pretenses.  On  June  26,  1902, 
sentenced  to  serve  three  years  in  the  house  of  correction,  Boston,  Mass.,  for  forgery. 

Cole  used  the  mails  to  defraud  in  the  conduct  of  a commission  business  at  Boston, 
Mass.;  he  induced  farmers  to  send  their  produce  to  him  to  sell  on  a commission  basis. 
In  settling  for  same  Cole  would  allege  that  the  shipment  was  received  in  damaged 
condition,  that  it  was  of  poor  quality,  or  that  the  market  was  glutted,  and  make 
inadequate  returns  thereon.  He  was  sentenced  at  Boston,  Mass.,  October  1,  1912, 
to  serve  six  months  in  the  house  of  correction,  Ipswich,  Mass. , for  this  fraud.  In  1913, 
having  resumed  his  fraudulent  transactions  in  the  commission  business,  he  was  indicted 
at  Boston,  Mass.,  April  17,  1914,  for  using  the  mails  to  defraud.  At  the  trial  of  the 
case  at  Boston,  Mass.,  June  30,  1914,  he  was  sentenced  to  serve  one  year  and  one 
day  in  the  Greenfield  (Mass.)  Jail.  Sentence  was  imposed  on  the  first  count  of  the 
indictment,  with  the  understanding  that  in  the  event  of  his  engaging  in  a fraudulent 
business  again  he  will  be  sentenced  under  the  remaining  counts  of  the  indictment. 
History  20087. 


334 


FRAUD. 


THOMAS  A.  BEAN. 


Indicted  March  6 
u:3;?d  y.he  mi?  s t 


Tier  till  nr)  — ya.  r»- 

Sentenced  at  Danville,  Illinois,  March  15,  1918,  to 
serve  four  years  in  the  Federal  penitentiary  at  Leaven- 
worth, Kansas,  for  having  used  the  mails  to  defraud 
at  DuQuoin,  Eldorado,  and  Nashville,  Illinois,  during 

December,  1917,  and  January,  and  February,  1918. 

— — — C.  B.  912 « 

years  in  the  Chester  (111.)  Penitentiary,  for  using  the  mails  to  ueuauu.  sentence  .A 
East  St.  Louis.  111.,  November  30, 1908,  to  serve  two  years  in  the  Leavenworth  (Kans.) 
Penitentiary  for  fraud  scheme  at  Bluford,  111.  Sentenced  at  Cape  Girardeau,  Mo., 
April  13,  1911,  to  serve  two  years  in  the  Leavenworth  (Kans.)  Penitentiary  for  fraud 
scheme  at  Advance,  Mo.  Sentenced  March  12,  1913,  to  serve  18  months  in  the 
Leavenworth  (Kans.)  Penitentiary  for  fraud  scheme  at  Bluford,  111. 

Histories  149,  13946,  and  19029. 


e 

C 

0 

18 


m 17  Ream  Bros.,  T.  F.  Beam,  F.  Beam,  R.  M.  John- 

l'18'  ^aaville,  Illin, 

V A 


rs,„  ....  . „ . 01s  * for  haling 

ir,  dur'A  ' Eldorado,  and 

t December,  1SI7,  and 

C-  B.  911. 


January 


Released  from  penitentiary  on  expiration  of  sentence, 
September  4,  1917,  and  transportation  furnished  to 

Arrested  February  19,  1918,  at  Mount  Vernon,  Illinois, 
for  having  used  the  mails  to  defraud  under  the  names  of 
J.  W.  ROBERTS  & SON,  Eldorado,  Illinois;  A.  T.  JOHNSON 
& SON,  DuQuoin,  Illinois;  and  J.  E.  THOMPSON,  Nashville, 
Illinois,  during  December,  1917,  (at  DuQuoin)  and 
January  and  February,  1918,  (at  Eldorado  and  Nashville, 
Illinois).  C.  B.  909. 


335 


FRAUD. 


FRANKLIN  A.  BOOTH. 

Aliases:  R.  R.  Kemp,  Charles  H.  Brown;  also  see  description  of  offense  below. 

Description. — Age,  about  40;  height,  about  5 feet  7 or  8 inches;  build,  medium; 
teeth,  gold  crowns;  hair,  It.  ch.;  eyes,  blue;  chin,  pro. 

Bertillon—  70.8;  82.0;  90.0;  18.7;  15.6;  14.6;  5.8;  25.3;  11.8;  8.9:  46.7. 

Franklin  A.  Booth  was  indicted  June  27,  1912,  at  Baltimore,  Md.,  for  using  the 
mails  to  defraud  at  Frederick,  Md.,  in  April  and  May,  1912;  he  has  never  been  appre- 
hended for  this  offense.  Booth  is  believed  to  be  identical  with  one  Charles  N.  St. 
John,  aliases  J.  J.  Young,  St.  Johns  Wholesale  Supply  House,  Charles  H.  Brown, 
J.  K.  King,  and  W.  Parker,  who  was  indicted  November  21,  1910,  at  Indianapolis, 
Ind.,  for  using  the  mails  to  defraud  in  the  conduct  of  the  St.  Johns  Wholesale  Supply 
House  at  Muncie,  Ind.,  in  May,  1909,  and  whose  arrest  has  not  been  effected  or  where- 
abouts ascertained.  The  scheme  in  this  case  consisted  in  St.  John  (Booth)  opening 
Up  a business  in  a town  under  the  name  of  some  established  firm  or  business  man, 
have  elaborate  letterheads  printed  and  on  this  stationery  secure  prices  and  order 
various  kinds  of  merchandise  from  dealers  throughout  the  country.  Because  of  the 
similarity  in  names  the  swindler  is  usually  able  to  secure  a number  of  shipments  of 
large  quantities  of  merchandise  which  he  then  reships  and  disposes  of,  and  absconds 
without  paying  for  same.  Reports  nn  file  aiimir  u.q+  q*  TaTih  j 1 — — -~x- 


1910,  under  the  name  oi  unarj.es  n . ol.  uonn,  was  stricken 
from  the  docket  July  3,  1914. 

Indictment  returned  at  Baltimore,  Maryland, 
on  June  27,1912,  Docket  No.42-E,  was  dismissed 
under  date  of  June  19,1919. 


CB  950 


336 


FRAUD. 


ALLEN  O.  THOMAS. 

Report  :n  April  12,  1920,  states  following  his 
r e 3 . e r s o f r on  Lna ve n\v orth  , Ka nsas , Pe n itentiary , 
dereneant  was  rear  rented  on  an  indictment  returned 
against  Lina  Cot » 14 , 1 V'  1 5 , Cleveland,  0*,  for  fraud  j 
arraigned  in  court  at  Cleveland,  0f , Aug.  29, 
and  entered  a plea  of  guilty  following  which  he  was 
released  on  his  own  recognisance,  pending  good 
behavior',  CB  934,  . 

ux^u  uc  Bccurea  qpj.,/dz.o»  irom  W.  L.  Marrical,  of  Oxford,  Ohio, 

in  this  manner,  which  is  the  offense  for  which  he  has  been  sentenced.  Thomas 
admitted  having  operated  his  scheme  at  various  places  for  about  four  years  prior  to  his 
prosecution  as  above.  Indicted  January  14,  1914,  at  Erie,  Pa.,  and  October  14,  1915, 
at  Cleveland,  Ohio,  for  similar  offenses  at  Pittsburgh,  Pa.,  and  Cleveland,  Ohio,  which 
indictments  are  pending  against  him.  Thomas’s  plan  was  to  select  some  farm  on 
which  the  owner  was  not  residing  and  advertise  the  same  for  sale.  Receiving  a reply 
to  his  advertisement  he  would  take  the  prospective  purchaser  to  the  farm,  represent 
it  to  be  his  own,  by  means  of  forged  abstracts  of  title,  etc.,  and  offer  to  sell  it  at  con- 
siderably less  than  a fair  price,  accepting  as  much  cash  as  he  could  secure  and  long- 
term notes  for  the  balance  of  the  purchase  price.  History  24611. 


Released  from  Moundville,  West  Virginia,  penitentiary, 
July  11,  1917.  Sentenced  at  Pittsburgh,  Pennsylvania. 
November  17,  1917,  to  serve  two  years  in  the  Leaven- 
worth, Kansas,  penitentiary,  on  indictment  returned 
against  him  at  Erie,  Pennsylvania,  January  14,  1914, 
for  having  used  the  mails  to  defraud.  C.  B.  903. 


RELEASED  July  10,  1919,  from  penitentiary  at ^ 
Leavenworth,  Kansas,  and  reported  ± e-ari 
at  gats.  C*B.  929 • 


337 


FRAUD. 


CHARLES  T.  HETZEL. 


Aliases:  C.  H.  Miller,  G.  G.  Mathews,  Jas.  B lough. 

Description. — Age,  about  40;  height,  5 feet  9p  inches;  complexion,  sallow;  eyes, 
medium  chestnut;  hair,  m.  chestnut;  weight,  183;  occupation,  butcher.  Scar  at  end 
of  left  index  finger,  front. 

Bertillon—  76.2;  80.0;  91.9;  19.2;  15.5;  14.8;  6.9;  26.4;  il.8;  9.3;  47.7. 

Sentenced  at  Columbus,  Ohio,,  April  8,  1913,  to  serve  30  months  in  the  Federal 
penitentiary  at  Leavenworth,  Kans.,  and  to  pay  a fine  of  $500  and  costs  of  prosecution 
for  using  the  mails  to  defraud  at  Columbus,  Ohio,  in  June,  1912.  Released  on  com- 
mutation of  sentence  March  12,  1915.  Sentenced  at  Pittsburgh,  Pa.,  May  6,  1915,  to 
serve  a period  of  one  year  in  the  Fayette  County  Jail  at  Uniontown,  Pa.,  and  to  pay  the 
costs  of  prosecution,  for  using  the  mails  to  defraud  at  Pittsburgh,  Pa.,  on  January  25, 
1912. 


Hetzel’s  scheme  was  to  advertise  in  various  publications  offering  a half  interest  in 
his  business  for  sums  ranging  from  $500  to  $3,000.  Upon  getting  into  communication 
with  a prospective  partner  he  would  claim  that  he  was  engaged  in  the  grape-juice 
business  and  needed  more  capital.  After  obtaining  the  money  for  a half  interest  in 
the  alleged  business  he  would  disappear  or  offer  excuses  to  his  victim  while  he  would 
attempt  to  make  another  sale  of  a half  interest  to  some  one  else.  It  is  reported  that 
Hetzel  began  his  scheme  as  far  back  as  1908,  and  has  operated  at  a number  of  places. 
History  21392. 


Indicted  Oct.  4 
at  that  place  a 
Pres  ent 


1918  9 
scheme 


Chicago,  111 o ,f or ^operating 
to  defraud,  Feho  191/ ^ 


v/hereahouts  uhknov/n.  C.  B.  922 


R.  E.  HELT. 

Aliases:  R.  E.  Walling,  Kenneth  A.  Melton. 

Description. — Age,  about  36;  weight,  134;  height,  5 feet  9£  inches;  hair,  medium 
dark  chestnut,  bald  on  top;  complexion,  m.  sallow. 

Bertillon.—  76.8;  79.0;  91.5;  19.1;  14.5;  11.9;  5.9;  26.7;  11.4;  8.8;  47.7. 

Helt  was  arrested  at  Chicago,  111.,  January  4,  1915,  for  mailing  at  New  York,  N.  Y., 
a blackmailing  letter  addressed  to  H.  A.  Guess,  Richmond  Hill,  New  York,  N.  Y., 
demanding  that  $1,740  be  furnished  according  to  certain  directions,  under  penalty 
of  death.  While  being  taken  to  New  York,  N.  Y.,  Helt  escaped  from  the  custody 
of  his  guards  in  the  Union  Station  at  Pittsburgh,  Pa.,  January  9,  1915,  and  his  where- 
abouts have  not  been  ascertained.  History  27126. 


/ 

339 


FRAUD. 


FRANK  B.  CRAWFORD. 


Aliases:  Frank  B.  Crawford  & Co.,  Barton  Frank. 

Description.- — Age,  about  42;  height,  5 feet  8 inches;  weight,  170;  wears  spectacles 
or  eyeglasses;  very  bald;  light-brown  hair,  tinged  with  gray  around  ears  and  back 
of  head;  prominent  front  teeth,  several  of  which  are  gold  filled;  has  small  scar  be- 
neath one  eye,  but  it  is  not  known  which  one. 

Indicted  May  28,  1914,  at  New  York,  N.  Y.,  for  using  the  mails  to  defraud  at  that 
place,  the  scheme  being  to  secure  fees  from  corporations,  ostensibly  for  the  purpose 
of  sending  out  a large  number  of  circulars  in  an  effort  to  sell  the  stock  of  the  concerns 
from  whom  he  obtained  such  fees.  Crawford  disappeared  from  New  York,  N.  Y., 
about  April  15,  1914,  and  has  not  been  apprehended.  He  is  wanted  on  the  above 
indictment.  History  25402. 


Arrested  Nov,  13,  1919,  New  York,  1L  Y.  , on  indict- 
ment returned  against  bin.  there  Lay  28,  1914,  CB  9‘S2^ 

Pleaded  guilty  and  was  sentenced  on  March  1,  1921,  to 
pay  a fine  of  <*'-'50 , which  was  paid,  on  indictment 
returned  at  New  York,  N*  Y,  , on  May  28,  1914,  for 
asing  the  mails  to  defraud.  CB  940. 


340 


FRAUD. 


TTR'EVn'F.PTnjr  MTTrfTRATT 

Indictment  returned  against  Nugent  March  17,  1914, 
at  New  York,  N.  Y* , for  fraud  at  that  place  in  con- 
ducting the  Occult  School  of  Science 9 was  dismissed 
Feb.  20,  1917.  , . 0 -7 

complexion;  hair,  chestnut  medium;  eyes,  rad.  yellow;  nose,  prominent. 

Peculiar  marks. — L.  arm:  Sc.  ind.  of  1.5  obi.  slightly  downward  on  base  of  thumb 
rear.  Face:  Posterior  border  of  each  ear  deformed.  Sc.  curved  cavity  below  of  2 
at  and  above  Mt  angle  of  mouth.  Scar  irregular  of  1.5  at  outer  left  eyebrow.  Hair 
thin  on  top. 

Bertillon. — 74. 28.0;  91.0;  18.7;  15.2:  14.5;  7.0;  26.0;  12.0;  9.6;  47.0. 

Nugent  was  sentenced  at  New  York,  N.  Y.,  December  1,  1914,  to  serve  18  months 
in  the  Atlanta,  Ga. , Penitentiary  for  using  the  mails  to  defraud  at  that  place.  Released 
March  31,  1916. 

Nugent  operated  for  a while  under  the  name  of  Jean  de  Astro,  posing  as  a cele- 
brated astrologer,  and  sold  a large  number  of  horoscopes  for  which  he  received  from 
10  cents  to  $5  each.  Under  the  name  of  “Occult  School  of  Science,”  he  induced  a 
large  number  of  people  to  purchase  courses  in  this  alleged  school  in  which  he  pre- 
tended to  teach  all  branches  of  occult  science.  Under  the  name  of  “Irridescent  Order 
of  Iris,”  Nugent  started  to  form  lodges.  For  $1  Nugent  furnished  a small  piece  of  glass 
representing  it  to  be  a facsimile  of  the  lucky  iris  stone,  and  an  alleged  ritual  which 
was  a small  circular  containing  a few  ridiculous  descriptions  of  passwords,  grips,  etc. 
Under  the  name  of  the  Magnetic  Mineral  Co.,  Nugent  sold  so-called  loadstones  for 
from  $1  to  $25  per  pair.  He  advertised  these  stones  to  possess  the  power  of  making 
one’s  sweetheart  love  him,  reunite  dissatisfied  couples,  promote  successful  business 
enterprises,  etc.  He  also  operated  a fake  advertising  agency,  designated  as  the 
National  Advertising  Co.,  which  was  simply  a printed  letterhead  sent  out  to  the  unsus- 
pecting public  recommending  the  various  schemes  promoted  by  Frederick  Nugent. 
As  Prof.  N.  Frederick,  president,  he  conducted  the  Pscychic  College,  which  purported 
to  teach  palmistry  by  mail.  Under  the  name  of  Frederick,  he  operated  as  a spiritual- 
istic medium  and  reader  of  the  occult. 

Previous  record:  As  Frank  Kunzman  he  was  convicted  in  1890,  at  Chicago,  111., 
of  larceny  and  served  a term  of  two  years  in  the  Joliet,  111.,  Penitent.***^.  “Under 
the  name  of  Ihnet  Owne  he  was  convicted  in  1895,  at  Chicago,  111.,  U . Y ...  and 

sentenced  to  a term  of  18  months.  Under  the  name  o Harry  WP  • \ 

at  New  York,  N.  Y.,  in  1905,  of  sodomy,  and  sentenced  io  a term  years  and  5 
months  in  Sing  Sing  Prison.”  History  24796.  , 


341 


FRAUD. 


H.  C.  WOODARD. 


Aliases:  H.  C.  Woodard  Produce  Co.,  F.  A.  Goss,  J.  A.  McGuire  Produce  Commis* 
sion  Co.,  B.  C.  Pittinger,  L.  C.  Johnson. 

Description. — Age,  about  38;  height,  5 feet  4 \ inches;  weight,  128;  build,  slender; 
complexion,  fair;  hair,  It.  cht.  bald;  eyes,  si.  blue  No.  1. 

_ Peculiar  marks. — I.  Sc.  of  If  inch.  oblq.  at  1 inch  abv.  1.  elb.  frt.  Sc.  of  f inch  ver- 
tical at  and  abv.  1st  jt.  1.  thumb,  rear.  Sc.  of  £ inch  oblq.  in  tip  1.  mid.  fing.  frt. 
III.  Sc.  of  f inch  hor.  inner  r.  brow.  Sc.  indist.  of  1|  inch  oblq.  in  at  2\  inch  abv. 
in.  1.  brow.  Upper  lip  a little  high. 

Bertillon—  64.0;  60.0;  87.5:  18.2;  14.8;  13.0;  6.0;  24.8;  10.4;  8.0;  43.0. 

Sentenced  March  24,  1915,  at  Fort  Worth,  Tex.,  to  serve  10  years  in  the  Federal 
penitentiary  at  Leavenworth,  Kans.,  on  indictments  returned  at  that  place  Novem- 
ber 11, 1913,  and  March  15,  1915,  for  using  the  mails  to  defraud  there  in  January,  1913, 
and  November,  1914. 

Previous  record:  Sentenced  at  Kansas  City,  Mo.,  November  7,  1913,  to  serve  a 
term  of  one  year  and  one  day  in  the  United  States  penitentiary  at  Leavenworth,  Kans. , 
for  using  the  mails  to  defraud  at  Kansas  City,  Mo.,  during  the  month  of  August,  1913. 
Also  sentenced  at  Ft.  Worth,  Tex.,  to  30  days  in  jail  there,  March  23,  1911,  for  similar 
offense  there.  The  scheme  operated  by  Woodard  is  the  old  fake  produce  business, 
in  which  the  swindler  after  having  sent  broadcast  to  farmers,  etc.,  information  as  to 
what  he  will  pay  for  country  produce,  usually  fancy  prices,  is  successful  in  having 
much  produce  shipped  him,  which  he  disposes  of  quickly,  frequently  at  greatly  re- 
duced prices,  and  then  disappears  without  making  any  remittances  to  the  persons 
from  whom  the  produce  is  obtained.  Histories  23102,  23884,  18978. 

Released  from  the  U.  S.  Penitentiary  at  Leavenworth, 

Cans.,  on  oarole , on  Jan.  10,  1921,  and  transnortat ion 
burnished  to  Kansas  City,  bio.  CB  940. 

Arrested  May  23,  1921,  at  Kansas  City,  Kans.,U 
using  the  mails  to  defraud  at  that  place  du.rxn; 

May,  I9?i  942. 

Released  x'or'  the  U«  S , Penitentiary, 

Leavenworth,  Kans.,  Dec.  15,  1921,  and  trans- 
portation furnished  to  Fort  .1  orth,  Texas, 

CB  945. 


342 


FRAUD. 


W.  A.  SADLER. 

Aliases:  Keystone  Poultry  Co.,  H.  W.  Downing,  W.  IT.  James,  Sadler  Produce  Co., 
L.  H.  Sadler,  Alfred  Sadler,  Kessler  & Co. 

Description. — Age,  about  45;  height,  5 feet  9^  inches;  weight,  168;  build,  chunky; 
complexion,  medium  dark;  teeth,  bad;  eyes,  dark  maroon;  chin,  round;  face,  full. 

Bertillon—  76.5;  76.0;  93.8;  19.1;  15.2;  14.2;  6.2;  26.0;  12.2;  9.5;  47.7. 

Sadler  was  sentenced  at  Philadelphia,  Pa.,  March  23,  1914,  to  serve  four  months  in 
the  Moyamensing  Prison,  Philadelphia,  Pa.,  for  using  the  mails  to  defraud  at  that 
place  during  1911,  1912,  and  1913. 

Sadler’s  scheme  was  to  circularize  farmers  and  produce  and  poultry  shippers  in 
North  Carolina,  Virginia,  Maryland,  Kentucky,  Ohio,  and  Pennsylvania,  soliciting 
shipments  of  eggs,  butter,  poultry,  and  produce,  frequently  offering  prices  in  excess 
of  the  market  quotations.  In  a number  of  instances  he  made  payment  for  the  pro- 
duce received  by  him  and  sometimes  partial  payment  for  the  first  shipment,  presum- 
ably to  encourage  additional  shipments,  and  when  he  received  additional  goods,  he 
either  made  no  payment  at  all,  or  sent  no-fund  checks.  It  is  stated  that  his  opera- 
tions netted  about  $6,000,  and  that  his  personal  and  business  records  are  bad.  His- 
tory 24411. 


FRAUD. 


JAMES  H.McNICHOLAS. 


Aliases:  Edwin~C.  Wallace,  St.  Joe  Quartz  Mining  Co.,  St.  Joe  Mineral  Co. 

Description.. — Age,  about  35,  looks  younger;  height,  5 feet  6 inches;  weight,  about 
150;  complexion,  light  and  ruddy;  hair,  light  and  thin;  eyes,  blue;  face,  smooth, 
round,  and  youthful;  dresses  neatly  and  well;  broad  of  chest  and  small  feet;  guileless 
expression;  when  supplied  with  money,  spends  lavishly. 

McNicholas  was  indicted  October  9,  1912,  at  Cleveland,  Ohio,  for  using  the  mails  to 
defraud  at  that  place  during  the  years  1908  and  1909.  He  was  arrested  January  28, 
1913,  at  Boston,  Mass.,  returned  to  Cleveland,  Ohio,  and  lodged  in  jail  at  that  place, 
from,  which  he  escaped  on  the  night  of  March  7,  1913,  and  has  not  been  apprehended 
since  nor  his  whereabouts  positively  ascertained . He  was  assisted  in  effecting  his 
escape  by  one  Edward  Furey  (who  has  not  been  apprehended)  and  appears  to  have 
proceeded  to  Canada. 

McNicholas  promoted  at  Cleveland,  Ohio,  a fake  mining  scheme  under  the  name  of 
the  St.  Joe  Quartz  Mining  Co.  and  St.  Joe  Mineral  Co.,  and  succeeded  in  filching  from 
the  public  a vast  sum  of  money  for  stock  in  his  concerns.  He  is  a fugitive  from  justice, 
being  wanted  on  the  indictment  returned  against  him  at  Cleveland,  Ohio,  October  9, 
1912.  History  21895. 


Arrested  Sept.  29,  1916,  New  York,  H.  Y.j  removed  to 
Cleveland,  Ohio,  pending  trial 

Sentenced  Pet.  6,  1917,  Cleveland,  Ohio,  to  serve 
thirteen  months  at  hard  labor  in  the  U.  3.  Peniten- 
tiary at  Atlanta,  6a.,  and  to  pay  costs. 


Released  from  penitPn+< 

December  19  1017  tiary  on  expiration  n-r 

*-  St"  \er  ■ 


344 


FRAUD. 


ED.  FUREY. 


Aliases:  Ed.  James,  James  Edwards. 

Description. — Age,  about  39;  height,  about  6 feet;  weight,  about  225;  face,  round 
and  florid;  blond  sandy  hair,  slightly  bald ; eyes,  blue-gray;  teeth,  good;  scar  on  fore- 
head ; bullet  scar  on  hip ; also  bullet  scar  on  left  hand . Tattoo  E . J . F . on  left  forearm ; 
right  thumb  nail  split;  very  talkative. 

J.  H.  McNicholas,  who  was  held  in  jail  at  Cleveland,  Ohio,  on  a charge  of  using  the 
mails  for  fraudulent  purposes,  having  been  indicted  at  Cleveland,  Ohio,  October  9, 
1912,  escaped  from  jail  there  on  the  night  of  March  7, 1913.  Furey  assisted  McNicholas 
in  effecting  this  escape  and  it  seems  that  both  McNicholas  and  Furey  proceeded  to 
Canada.  They  have  not  been  apprehended  and  their  whereabouts  have  not  been 
definitely  ascertained. 

Furey  was  indicted  at  Cleveland,  Ohio,  April  17,  1913,  for  assisting  mors icholas  to 
escape,  and  is  wanted.  History  21895. 

Indictment  of  April  17,  1913,  Cleveland,  Ohio,  was  dis- 
missed  Aug*  3,  1919.  CB  930* 


345 


FRAUD. 


J.  K.  TENNANT. 

Alias:  Western  Underwriting  & Mortgage  Co. 

Description.— -kgs,  about  48;  height,  5 feet  7 inches;  weight,  about  136  pounds; 
eyes,  blue;  hair,  light  brown  or  fair  haired,  worn  combed  flat  and  parted  on  left  side; 
semiruddy  complexion;  dissipated  face;  inveterate  cigar  smoker;  promoter  by  pro- 
fession . 

Indicted  at  Los  Angeles,  Cal.,  July  30,  1915,  for  using  the  mails  in  a conspiracy  to 
defraud  in  the  sale  of  stock  of  the  Western  Underwriting  & Mortgage  Co.  at  Los  Angeles 
and  San  Diego,  Cal.,  January  1,  1911,  and  subsequent  dates.  Tennant  was  arrested 
at  Los  Angeles,  Cal.,  August  7,  1915,  and  released  under  bond.  When  the  case  was 
called  March  14,  1916,  at  San  Diego,  Cal.,  Tennant  failed  to  appear  and  his  bond  of 
$10,000  was  forfeited.  He  is  a fugitive  from  justice.  History  28554. 

Advice  of  June  12*  19 13^  is  to  the  effect  that  the  case 
against  this  person;  whose  whereabouts  continue  unknown > 
has  been  stricken  from  the  calendar  with  leave  to  re- in- 
state* C * B * 916. 


346 


FRAUD. 


RALPH  M.  JACOBY. 


Description. — Age,  about  48;  weight,  about  183;  build,  medium;  height,  about  5 feet 
7 inches;  hair,  ch.  dk.;  eyes,  black. 

Peculiar  marks. — I.  Vac.  II.  Vac.;  brows  meet.  Cic.  irr.  15.1  on  bk.  head. 

Bertillon. — 74.9;  75.0;  90.0;  19.4;  15.2;  14.0;  6.7;  26.1;  11.4;  8.4.  . . . 

Sentenced  at  New  York,  N.  Y.,  April  16,  1913,  to  serve  1 year  and  1 day  in  the 
Blackwells  Island  (N.  Y.)  Penitentiary  for  using  the  mails  to  defraud,  in  inducing 
individuals  to  make  advance  payment  for  services  in  offering  and  effecting  the  sale  of 
stock  of  corporations  desiring  additional  funds  for  the  purpose  of  enlarging  their 
business.  Jacoby  had  been  in  business  in  New  York,  N.  Y.,  since  1902,  and  though 
many  fees,  ranging  from  $100  upward,  were  received  by  him,  yet  it  appears thatin  only 
two  instances  did  he  effect  the  sale  of  any  stock.  History  20860. 


347 


FRAUD. 


CLARENCE  W.  HESTER. 


Aliases:  H.  Moore,  Madame  C.  H.  Moore,  Madam  Karma,  Helen  Karma,  Madam 
Mizpah,  Madame  Hester,  Madame  Charlotte,  C.  M.  Ray,  Prof.  Windham. 

Description . — Age,  about  36;  height,  5 feet  9^  inches;  weight,  128;  build,  slender; 
complexion,  m.  sal.;  hair,  dk.  chestnut. 

Bertillon.— 76.5;  76.5;  95.0;  18.2;  15.0;  13.2;  6.3;  25.4;  11.5;  8.6;  46.3. 

Sentenced  at  Lincoln,  Nebr.,  January  26, 1914,  to  serve  four  months  in  the  Hall  County 
jail  at  Grand  Island,  Nebr.,  for  using  the  mails  to  defraud,  at  Omaha,  Nebr.,  in  March 
and  April,  1912,  as  a clairvoyant,  astrologer,  etc.,  under  various  names  (see  aliases 
given  above).  A woman  known  as  Charlotte  H.  Moore  associated  with  Hester  in  the 
operation  of  this  scheme;  she  was  sentenced  at  Omaha,  Nebr.,  May  6,  1912,  to  serve 
three  months  in  jail  at  Grand  Island,  Nebr.,  for  a similar  offense.  It  is  reported  that 
Hester  and  Charlotte  H.  Moore  traveled  extensively  over  the  country  conducting 
their  business  as  clairvoyants,  astrologers,  etc.,  among  the  points  visited  being  Denver, 
Colo.,  Albuquerque,  N.  Mex.,  San  Francisco,  Cal.,  Belvidere,  111.,  Omaha,  Nebr., 
and  Council  Bluffs,  Iowa,  and  that  Hester  was  the  principal  in  such  business.  His- 
tory 20987. 


348 


FRAUD. 


C.  ALBERT  MEAD. 

Aliases:  W.  Ogden  Harris,  People’s  Packing  Co.,  Paraffine  Oil  Co. 

Description—  About  44  years  of  age;  height,  5 feet  6f  inches;  weight,  112;  medium 
slender  build ; medium  complexion ; chestnut  dark  hair ; eyes,  chestnut  medium  gray, 
slightly  azure;  slight  scar  third  joint  left  index  finger,  front;  sli.  irr.  scar  at  third  jt. 
right  index  finger,  front;  brows  arched  and  meet;  prominent  Adam’s  apple. 

Bertillon.— 70.0;  70.0;  93.0;  19.5;  15.8;  14.0;  6.6;  25.7;  11.6;  9.4;  45.5.  );, 

The  above  is  from  a likeness  of  Mead  taken  at  Leavenworth  (Kans.)  Penitentiary 
in  1910. 

Mead  was  indicted  at  Seattle,  Wash.,  June  18,  1915,  for  using  the  mails  to  defraud 
in  a scheme  to  sell  town  lots  in  Prosperity,  Wash.,  and  failing  to  deliver  title  to  lots 
after  receiving  payment  therefor.  He  left  Seattle,  Wash.,  in  March  or  April.  1915, 
and  his  subsequent  whereabouts  have  not  been  ascertained.  It  is  thought  he  will 
engage  elsewhere  in  some  similar  enterprise. 

Previous  record:  Arrested  December  21,  1905,  at  Pittsburgh,  Pa.,  for  using  the  mails 
to  defraud  at  that  place  under  the  name  of  W.  Ogden  Harris,  manager  of  People’s 
Packing  Co.  Indicted  May  8,  1906,  at  Pittsburgh,  Pa.;  case  called  May  9,  1906,  at 
that  place,  when  sentence  was  suspended.  In  this  case  Mead  sent  out  circulars 
soliciting  $1  for  a Thanksgiving  dinner  and  failed  to  make  returns  therefor.  Sentence 
was  suspended  for  the  reason  that  when  case  was  called  Mead  had  already  spent  about 
five  months  in  jail.  Mead  was  next  sentenced  at  Columbus,  Ohio,  December  13, 1910,  to 
serve  18  months  in  the  Leavenworth  (Kans.)  Penitentiary  and  to  pay  a fine  of  $500 
and  costs  in  each  count  (three  counts),  sentences  as  to  each  other  to  be  concurrent,  for 
using  the  mails  to  defraud  in  connection  with  the  operation  of  the  Paraffin  Oil  Co.,  at 
Zanesville,  Ohio,  and  Parkersburg,  W.  Va.,  in  a stock-selling  proposition.  Histories 
9616,  18302,  and  28471. 

The • indictment  returned  on  June  10,1915,  at 
Seattle,  Y/ashington , was  dismissed  June  1,1922* 

CB  940 


349 


FRAUD. 


FRANCIS  H.  GRIFFIN. 


Aliases:  Francis  H.  Green,  F.  H.  Graham,  Gray. 

Description. — Age,  about  46;  height,  5 feet  10J  inches;  weight,  185;  medium  stout; 
dark  complexion;  dark  chestnut  (gray)  hair;  slate-blue  eyes. 

Peculiar  marks. — L.  arm : Scar  ind.  of  1 .5  obi.  to  front  between  thumb  and  index,  rear. 
Face:  Pit  sc.  at  1 to  front  of  r.  tragus.  Pit  scar  at  2 above  slightly  to  rear  of  outer  r. 
eyebrow.  Small  pit  sc.  at  5 below  root  of  nose.  Small  scar  at  4.5  above  inner  left 
eyebrow.  Small  blue  scar  at  6 below  and  to  front  1.  lobe;  body  very  hairy. 

Bertillon—  79.0;  77.0;  96.0;  19.2;  15.9;  14.4;  6.3;  26.0;  11.4;  8.8;  45,5. 

Sentenced  January  20,  1915,  New  York,  N.  Y.,  to  serve  term  of  5 years  in  United 
States  penitentiary,  Atlanta,  Ga.,  on  indictment  returned  at  New  York,  N.  Y.,  April 
27,  1914,  for  using  the  mails  in  furtherance  of  a scheme  to  defraud  at  New  York,  N.  Y., 
during  May,  1911.  Also  sentenced  to  serve  2 years  on  indictment  returned  same 
date,  same  place,  charging  conspiracy  in  using  the  mails  to  defraud;  sentences  to  run 
concurrently.  Sentenced  January  20,  1915,  New  York,  N.  Y.,  to  serve  2 years  in 
United  States  penitentiary,  Atlanta,  Ga.,  on  indictment  returned  at  New  York, 
N.  Y.,  December  4, 1914,  for  using  the  mails, to  defraud  at  New  York,  September,  1913., 
This  sentence  to  begin  at  expiration  of  5-year  sentence.  (Griffin  obtained  money  as 
investment  in  an  alleged  contracting  business.)  History  25260. 


Advice  of  Warden,  Atlanta,  Georria 
tentiary , dated  February  1 1S18 

Francis  H.  Griffin  died  January  8, 


> Federal, 
is  to  effec 
1918.  C* 


peni- 
t that 
B.  907. 


FRAUD. 


JOHN  GRIPE. 

Aliases:  John  W.  Erhart,  George  W.  Buffington,  Elijah  Marchbanks,  James  A. 
Boots. 

Description. — Age,  about  38;  height,  5 feet  5£  inches;  weight,  160;  medium  build; 
medium  chestnut  hair;  chestnut  eyes. 

Peculiar  marks. — I.  Sc.  indist.  of  obliq.  si.  in  at -l"  bl.  1.  wrist,  frt.  III.  Sm. 
pit  sc.  at  to  rear  and  abv.  out.  r.  brow.  Sm.  mole  at  l\"  bl.  out.  1.  eye.  Sm.  mole 
at  bl.  out.  1.  eye. 

Bertillon.— 67.0;  67.0;  90.0;  18.6;  15.5;  14.4;  6.5;  26.1;  11.6;  9.4;  46.3. 

Sentenced  May  7,  1915,  Fort  Scott,  Kans.,  to  serve  3 years  and  10  months  in  the 
United  States  penitentiary,  Leavenworth,  Kans.,  and  fined  $1,000,  for  using  the  mails 
to  defraud  at  Scammon,  Kans.,  during  1913.  Gripe’s  scheme  was  to  obtain  loans  on 
property  to  which  he  had  no  title  by  means  of  forged  mortgage. 

Previous  record:  Sentenced  May  18,  1914,  Lincoln,  Nebr.,  to  serve  1 year  and  1 day 
in  United  States  penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  to  defraud  at 
Falls  City,  Nebr.,  during  1914.  Indictment  returned  at  Santa  Fe,  N.  Mex.,  October 
13,  1915,  for  using  the  mails  to  defraud  at  Clovis,  N.  Mex.,  during  October,  1913,  is 
pending.  History  25638. 

The  Santa  Fe,  N.  M.  indictment  was  stricken  from 
the  docket  Dec.  28,  1916,  with  leave  to  re-instate. 


Released  from  the  penitentiary,  Leavenworth,  Kansas,  May 
19,  1918,  on  expiration  of  sentence,  and  transportation 
furnished  to  Coyle,  Oklahoma.  C.  B.  916. 


351 


FRAUD. 


GEORGE  RENTZ. 

Aliases:  Rentz  Manufacturing  Co.,  Rentz-Collins  Manufacturing  Co.,  Universal 
Supply  Co . 

Description. — Age,  about  45;  height,  5 feet  inches;  weight,  138;  medium  build; 
dark  complexion;  dark  chestnut  (gray)  hair;  eyes,  dk.  ch.  pearl  cir. 

Peculiar  marks. — II.  Sm.  sc.  1st  ph.  r.  index,  rear.  III.  Sm.  sc.  at  1\"  bel.  1. 
angle  of  mouth.  Sc.  of  vt.  at  1.  angle  of  mouth.  Deep  sc  of  oblq.  si.  frt.  si. 
back  of  1.  ear.  SI.  stoop-shouldered. 

Bertillon.— 73.5;  78.0;  92.5;  19.0;  15.5;  14.5;  6.3;  26.0;  12.0;  8.9;  46.5. 

Sentenced  April  30,  1915,  Mankato,  Minn.,  to  serve  1 year  and  6 months  in  United 
States  penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  to  defraud  at  Wells, 
Minn.,  during  1913.  Rentz  procured  goods  from  various  concerns  by  means  of  worth- 
less checks. 

Previous  record:  Indicted  October  25,  1911,  at  Mankato,  Minn.,  for  using  the  mails 
in  furtherance  of  a scheme  to  defraud  at  Wells,  Minn.,  during  1911,  by  obtaining  a 
diamond  by  means  of  a worthless  check.  The  jury,  however,  failed  to  convict,  and 
verdict  of  not  guilty  was  returned  April  23,  1912.  History  20055. 


352 


/ 


FRAUD. 


GEORGE  NORTHEIMER. 


Description. — Age,  about  45;  height,  5 feet  inches;  weight,  117;  slender  build; 
fair  complexion;  light-brown  hair;  blue  eyes. 

Peculiar  marks  — 1 hairy  mole  of  ^ x \ at  10  above  elbow,  rear.  III.  1 hairy  mole  of 
£ x \ at  4 from  right  ear  at  4 obi.  above  cor.  of  mouth.  1 hairy  mole  at  2 below  right 
cor.  at  4 from  m.  1. 

Bertillon.— 58.2;  68.0;  85.4;  19.0;  14.9;  13.5;  6.3;  24.7;  11.1;  8.4;  43.7. 

Indicted  December  13,  1911,  Philadelphia,  Pa.,  for  using  the  mails  to  defraud  at 
Narvon,  Pa.,  during  October,  1911.  Escaped  from  the  deputy  United  States  marshal 
November  10,  1911,  Narvon,  Pa.,  and  present  whereabouts  unknown,  being  fugitive 
from  justice. 

Northeimer  advertised  and  mailed  letters  offering  for  sale  hunting  dogs.  When 
orders  and  remittances  were  received  he  in  some  instances  sent  inferior  dogs,  and  in 
other  instances  failed  to  send  the  dog,  but  retained  the  remittance. 

Previous  record. — Served  terms  in  the  Eastern  Penitentiary,  Philadelphia,  Pa.,  for 
arson,  and  in  the  county  jails  of  Chester  and  Lancaster  Counties  for  horse  stealing. 
TTistorv  20318 

Arrested  April  8,  1919,  East  Doirningtcn,  Pa* ; 
indicted  and  sentenced  to  serve  14  days  in  the 
Moyamensing  Prison,  Philadelphia,  Pa*,  for  using 
the  mails  to  defraud.  C.B.  927. 


353 


FRAUD. 


JOHN  D.  KEY. 

Alias:  Y.  C.  Key. 

Description. — Age,  about  37;  height,  5 feet  10  inches;  weight,  155;^  medium  build; 
dark  complexion;  chestnut-black  hair;  eyes,  “haz.  m.  green,  az.  m.” 

Peculiar  marls. — II.  R.  hand  deformed  from  birth.  Short  fingers  webbed  from 
1st  to  2nd  jts. 

Bertillon.— 78.0;  69.0;  95.0;  19.5;  15.1;  14.3;  6.6;  26.5;  12.0;  9.5;  48.6. 

Sentenced  April  12,  1916,  Topeka,  Kans.,  to  pay  fine  of  $1,000  on  each  of  three 
counts  and  to  serve  1 year  and  1 month  on  each  count  in  United  States  penitentiary , 
Leavenworth,  Kans.,  sentences  to  run  concurrently,  for  using  the  mails  in  furtherance 
of  a fraudulent  produce  commission  merchant  scheme  at  Topeka,  Kans.,  during 
December,  1915.  Indictment  returned  October  15,  1915,  Pueblo,  Colo.,  for  using  the 
mails  to  defraud  at  Denver,  Colo.,  during  March,  1915,  in  obtaining  produce  under 
false  representations,  and  representing  himself  to  be  a commission  merchant,  is 
pending.  History  29264  and  28857. 

Arrested  June  14,  1918,  Louisville,  Kentucky,  for  using  the 
mails  to  defraud,  and  indicted  June  21  1Q1R 

Ohio.  , 

Ohio , (on 
t him  June  21 ^ 

tenber  17,  k1®  s 

reported  that  he 

a Hter  discharged. 

and  1 __  di,  1917,  Memphis,  Tenn., 

fine  of  $50  and  costs,  which  were  paid. 


the 


Tried  at  Columbus, 
turned  against^  his  rele 

arres 


l^H  from  custody  U lS 


se 

ted  by  the 


State 


authorities 

C„B.  921. 
to  pay  a 


Re-arrested  March  31,  1917,  Memphis,  Tenn.,  on  indict- 
ment  returned  at  Pueblo,  Cclo.,  Oct.  15,  1915,  and 
removed  to  Denver,  Colo.,  April  2,  1917,  for  trial. 


Sentenced  June  15.  1917,  Denver,  Colo., 
,, thirty  days  in  jail  at  that  place. 


to  serve 


354 


FRAUD. 


W.  F.  MAXWELL. 


Alias:  W.  F.  Maxwell  Produce  Co. 

Description. — Age,  about  29;  height,  5 feet  9 inches;  weight,  155;  medium  build; 
fair  complexion;  chestnut  medium  (auburn)  hair;  eyes,  “az.  It.  do  No.  1-2.” 

Bertillon.— 75.5;  78.5;  94.0;  19.0;  15.5;  13.9;  6.6;  26.1;  11.4;  8.8;  46.5. 

Sentenced  April  12,  1916,  Topeka,  Kans.,  to  pay  fine  of  $1,000  on  each  of  three 
counts  and  to  serve  1 year  and  1 month  on  each  count  in  United  States  penitentiary, 
Leavenworth,  Kans.,  sentences  to  run  concurrently,  for  using  the  mails  in  furtherance 
of  a fraudulent  produce  commission  merchant  scheme  at  Topeka,  Kans.,  during 
December,  1915.  History  29264. 


Indicted  Nov.  29,  1916,  Memphis,  Tenn,,  for  fraud  at  that 
place  in  fake  produce  business,  during  October  and  Nove^b 
1915. 


i Q f-orr  Leavenworth,  Kansas,  penitentiary. 

Released  trom  Leave  sentence,  and  limned- 

6 1917,  expiration  oi  sentence 

F \ J**  +o  ensw-r  to  indictment  dated 

iately  arrested  to  answer 

Nov  29,  1916,  Memphis  , Tenn . , for 


Sentenced  March  31,  1917,  Memphis,  Tenn.,  to  pay  a 
O and  costs,  which  were  paid. 


Arrested  June  14,  1918,  Louisville 
the  mails  to  defraud,  and  indicted 
umbus  , Ohio . 


Kentucky,  for  using 
June  21,  1918,  at  Col^ 
C.B.318. 


Tried  at  Columbus*  Ohio,  (on  the  indictment  there  re- 
turned  against  him  on  June  21,  1918)  and  acquitted  Sep- 
tember 17,  1918.  Upon  his  release-  from  custody  it  is 
reported  that  he  was  arrested  by  the  state  authorities 
and  later  discharged.  C.B.  921. 


355 


FRAUD. 


FRED  DOWNS. 

Aliases:  Jesse  Sorrells  and  J.  G.  Brown. 

Description  .—Age,  about  35;  height,  5 feet  7 \ inches;  weight,  165;  medium  build; 
dark  complexion;  black  hair. 

Peculiar  marks. — L.  arm:  Sc.  1.5  x 4 at  6 below  point  of  shoulder,  frt.  r.  arm:  Small 
blue  scar  at  1st  jt.  of  thumb,  rear.  Face:  White  sc.  of  1.5  horz.  at  1 below  r.  lobe. 
Sc.  ind.  of  3 obi.  to  front  at  1 to  front  r.  tragus.  Sc.  of  10  obi.  to  rear  beginning  on 
post  border  of  1.  ear  running  around  edge  hair. 

Sentenced  March  9,  1915,  Atlanta,  Ga.,  to  serve  3 years  in  United  States  peniten- 
tiary, Atlanta,  Ga.,  and  pay  fine  of  $1,000,  for  using  the  mails  to  defraud,  Gainesville, 
Ga.,  January,  1914. 

Downs  used  the  mails  to  defraud  in  an  impersonation  scheme. 

Previous  record:  Sentenced  March  18,  1914,  Gainesville,  Ga.,  to  serve  one  year  on 
the  '‘chain  gang”  on  a larceny  charge.  History  27208. 

Released  from  prison  June  30,  1917,  expiration  of  sen- 
tence, and  transportation  furnished  to  Redwood,  Miss. 


356 


FRAUD. 


WILLIAM  B.  PETTUS. 


Alias:  William  Russell. 

Description. — Age,  about  38;  height,  6 feet  2\  inches;  weight,  156;  tall  and  slender 
build;  fair  complexion;  chestnut  hair. 

Peculiar  marks. — L.  arm:  Sc.  curved  cavity  to  rear  of  1.5  at  and  below  1st  joint  of 
thumb,  rear  and  outer.  Sc.  ind.  of  1 hor.  on  1st  phal.  index  finger,  outer.  R.  arm: 
Sc.  ind.  of  1 hor.  at  6 above  wrist,  front  and  inner.  Face:  Sm.  mole  at  1 to  front  of  r. 
tragus.  Sc.  sin.  of  7 obi.  outer  beginning  on  1.  side  of  nose  at  3.5  below  inner  1.  eye. 

Bertillon—  89.0;  91.0;  101.5;  19.3;  14.9;  13.8;  6.1;  29.5;  12.7;  9.9;  51.2. 

Sentenced  December  18,  1911,  New  York,  N.  Y.,  to  serve  four  years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  mailing  letters  to  the  postmaster,  New  York,  N.  Y., 
November  16  and  17,  1911,  demanding  sums  of  money,  and  threatening  him  with 
violence  if  said  amount  was  not  paid. 

Pettus  is  said  to  be  an  ex-convict,  having  served  term  for  counterfeiting.  He  was 
also  arrested  at  Norristown,  Pa.,  May  13,  1915,  for  tampering  with  and  damaging  a 
street  letter  box  at  Newark,  N.  J.,  May  10,  1915,  but  the  grand  jury  failed  to  indict. 
History  20221. 


357 


FRAUD. 


JAMES  BOTTENUS. 

Alias:  James  Realty  Co. 

Description. — Age,  about  43;  height,  5 feet  11^  inches;  weight,  176;  medium  stout; 
slightly  florid  complexion;  light  chestnut  (gray)  hair;  eyes,  blue,  var. 

Peculiar  marks. — L.  arm:  Scar  of  2 obi.  inner  at  3 jt.  index,  front  joint  stiff,  r. 
arm:  Scar  of  3.5  obi.  outer  at  5 above  wrist,  frt.  Face:  Pit  sc.  at  4.5  above  middle  of 
left  eyebrow.  Hair  thin  on  top.  Skin  eruption  over  face. 

Bertillon.— 81.5;  85.0;  94.5:  19.5;  15.1;  13.5;  6.2;  26.1;  11.4;  9.0. ; 47.0. 

Sentenced  February  23,  1915,  New  York,  N.  Y.,  to  serve  3 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  in  sale  of  lots  of  the  James 
Realty  Co.,  New  York,  N.  Y.,  during  1911-1914. 

It  is  estimated  that  th“e  public  was  defrauded  out  of  about  $10,000  by  means  of  the 
fraudulent  representations  made  by  the  promoters  of  the  James  Realty  Co.,  in  the  sale 
of  lots.  History  26060. 


Released  from  penitentiary  June  15,  1917,  expiration 
of  sentence,  and  transportation  furnished  to  New  York 


358 


FRAUD. 


J.  C.  MILLION. 

Aliases:  J.  B.  McIntosh,  C.  H.  McHenry. 

Description. — Age,  about  41;  height,  5 feet  6 inches;  weight,  142;  medium  build; 
fair  complexion;  medium  chestnut  hair,  wavy;  eyes,  “yel.  m az.  m.  No.  2-1.” 

Peculiar  marks. — III.  Up.  lip  short.  Sc.  of  i\"  on  root  of  nose  si.  r.  of  m.  line. 

Bertillon.— 68.0;  73.5;  90.5;  18.7;  15.6;  14.3;  6.0;  24.6;  11.5;  8.7;  46.0. 

Sentenced  November  9,  1914,  Omaha,  Nebr.,  to  serve  2\  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  advertising  a fraudulent  employment  agency 
in  Omaha  World-Herald  of  September  6,  1914,  at  Omaha,  Nebr. 

Million  is  stated  to  be  an  habitual  criminal  and  has  served  a term  in  the  Colorado 
State  prison  for  highway  robbery,  having  been  received  at  that  institution  March 
10,  1909.  History  26001. 

Released  from  prison,  Nov.  9,  1916,  expiration  of  sentenos, 
and  transportation  furnished  to  Denver  , Colorado. 


359 


FRAUD. 


ELBERT  E.  YOUNG. 

Alias:  John  C.  Boyd. 

Description. — Age,  about  32;  height,  5 feet  lOf  inches;  weight,  149;  slender  build; 
light  complexion;  black  hair;  med.  blue  eyes. 

Peculiar  marks. — Nose  pitted. 

Bertillon.— 78.8;  82.0;  94.9;  19.6;  14.9;  13.1;  6.1;  26.4;  11.7;  9.1;  48.7. 

Sentenced  December  26,  1914,  Cleveland,  Ohio,  to  serve  an  indeterminate  sentence 
in  the  Ohio  State  penitentiary,  Columbus,  Ohio,  by  State,  for  obtaining  money  under 
false  pretenses  in  violation  of  State  statutes.  Indictment  returned  at  St.  Louis,  Mo., 
January  15,  1915,  by  Federal  authorities,  for  fraudulent  transaction  there  by  use  of 
the  mails  in  the  sale  of  certain  bonds  of  the  Missouri,  Arkansas  & Gulf  Railway  Co.; 
stricken  from  docket  with  leave  to  reinstate. 

Previous  record. — Served  a term  in  the  Jefferson  City,  Mo.,  penitentiary  for  State 
offense,  from  which  institution  he  was  released  May  6,  1914,  at  which  time  he  was 
arrested  by  sheriff  of  Phelps  County,  Mo.,  on  similar  charge  of  obtaining  money  upon 
false  representations.  He  escaped  from  the  Phelps  County,  Mo.,  jail;  was  subse- 
quently apprehended  and  sentenced  at  Cleveland,  Ohio,  as  above.  History  26624. 


360 


FRAUD. 


OTIS  E.  YOUNG. 

Description. — Age,  about  27;  height,  5 feet  8f  inches;  weight,  146;  medium  build; 
florid  complexion;  black  hair;  med.  blue  eyes. 

Peculiar  marks. — Rd.  mole  of  .5  at  1.0  before  right  ear. 

Bertillon.— 74.6;  81.0;  93.5;  19.7;  15.1;  13.0;  5.7;  26.1;  11.8;  9.2;  48.4. 

Arrested  by  Federal  authorities  December  8,  1914,  Cleveland,  Ohio,  for  advertising 
in  Cleveland  Press,  a newspaper  circulated  through  the  United  States  mails  from 
Cleveland,  Ohio,  November  19,  1914,  for  loan  of  money  for  which  false  security  was 
given.  Turned  over  to  State  authorities  and  sentenced  December  26,  1914,  Cleve- 
land, Ohio,  to  serve  an  indeterminate  sentence  in  the  Ohio  State  penitentiary,  Colum- 
bus, Ohio,  lor  obtaining  money  under  false  pretenses  in  violation  of  State  statutes. 
History  26624. 


361 


FRAUD. 


ELLA  McCLENDON. 

Aliases:  Ed  Elders,  Ed  Eeders,  Alle  Kingerson,  Jas.  Fielding,  Elise  Whitaker. 

Description. — Age,  about  36;  height,  5 feet  inches;  fair  complexion;  slender 
build;  blue  eyes. 

Sentenced  April  14, 1914,  to  serve  5 years  in  United  States  penitentiary  at  Leaven- 
worth, Kans.,  on  each  of  four  counts  of  indictment,  sentences  to  run  concurrently,  for 
using  the  mails  to  defraud  at  Sturdivant,  Mo.,  during  May,  1913. 

Tins  person  used  the  mails  to  defraud  by  procuring  from  banks,  etc.,  by  means  of 
forged  checks  and  papers  various  sums  of  money.  History  23349. 

Fr cm  information  received  in  the  department  under  date  of 
September  11,  1918,  it  is  understood  that  Ella  McClendon 
is  imprisoned  in  the  Oklahoma  State  penitentiary  at 
McAlester,  Oklahoma,  register  No.  7698,  instead  of  in  the 
penitentiary  at  Leavenworth,  Kansas,  as  previously  shewn. 

C,  B.  920. 

Convicted  Oct.  7,1921  as  Alice  Grayson 
^or  operating  confidence  game  in  Randolph  Co, 

111,  and  sentenced  to  1 to  1C  yrs,  in  state 
pen,  Joliet, 111.  .'/here  she  was  paroled  Sept. 

22,1923,  and  returned  to  the  sar,  e pen  on  Dec* 

2,  1923  for  violating  parole*  CD.  954. 


362 


FRAUD. 


HORACE  M.  BROCK. 


Aliases:  M.  L.  Roberts,  M.  R.  Rogers,  J.  L.  Potter,  Central  Typewriter  Co.,  National 
Typewriter  Co.,  Atwood-Brock  Typewriter  Co.,  Continental  Typewriter  Co.,  J.  A. 

Wheeler,  H.  A.  Beeman. 

Description. — Age,  about  40;  height,  5 feet  6f  inches;  weight,  166;  light  complexion; 
plump  build;  light  blond  hair;  gray -blue  eyes. 

Bertillon.—  68.6;  72.0;  90.8;  18.9;  16.0;  15.2;  6.5;  24.9;  11.2;  8.8;  44.3. 

Sentenced  February  25,  1915,  Trenton,  N.  J.,  to  pay  fine  of  $800  on  indictment 
returned  at  Trenton,  N.  J.,  September  30,  1914,  for  using  the  mails  to  defraud  at 
Asbury  Park,  N.  J.,  during  1913. 

The  scheme  operated  by  Brock  and  his  confederate,  W.  B.  Atwood,  was  to  insert  in 
various  newspapers  advertisements  for  a partner  with  certain  capital  to  invest  in  an 
alleged  company  to  be  formed,  with  branch  offices.  It  is  stated  that  about  $50,000 
was  obtained  from  the  public  as  a result  of  this  scheme. 

Information  received  March  3,  1916,  that  Department  of  Justice  has  authorized 
dismissal  of  indictment  returned  against  Brock  at  Chicago,  111.,  June  27,  1911,  for 
using  the  mails  to  defraud  at  Chicago,  111.,  during  1911  in  a similar  scheme.  His- 
tories 19529  and  23739. 

Indictment  dated  June  27,  1911,  Chicago,  111.,  was  dismissed 
March  13,  1916. 


363 


FRAUD. 


CAMERON  SPEAR. 


Aliases:  Charles  C.  Spear,  Charles  A.  Woodruff,  William  C.  Jennings,  William 
Barry,  Collins  Wireless  Telephone  Co.,  Continental  Wireless  Telephone  & Telegraph 
Co. 

Description. — Age,  about  48;  height,  5 feet  7f  inches;  weight,  224;  stout  build; 
fair  complexion;  eyes,  slightly  blue,  var. 

Peculiar  marks.-— L.  arm:  Vac.  2.5  x 3 at  10  above  elbow  outer.  Face:  Small  mole 
at  3 to  front  r.  lobe.  Hair  thin  on  top.  One  vertical  wrinkle  between  eyebrows. 

Bertillon.— 72.5;  71.0;  94.0;  18.8;  15.7;  14.0;  6.1;  26.0;  11.0;  8.7;  44.8. 

Sentenced  January  10,  1913,  New  York,  N.  Y.,  to  serve  5 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  fined  $2,000,  for  using  the  mails  to  defraud  in  connec- 
tion with  the  sale  of  stock  in  the  Collins  Wireless  Telephone  Co.,  and  Continental 
Wireless  Telephone  & Telegraph  Co.,  at  New  York,  N.  Y.,  during  1910.  Commuta- 
tion of  sentence  October  23,  1915.  It  is  stated  the  public  was  defrauded  out  of  about 
$1,400,000  as  a result  of  this  scheme  by  Spear  and  others.  History  18455. 


364 


FRAUD. 


CHARLES  L.  VAUGHAN. 


Aliases:  Collins  Wireless  Telephone  Co.,  Continental  Wireless  Telephone  & Tele- 
graph Co. 

Description. — Age,  about  50;  height,  5 feet  6|  inches;  weight,  131;  slender  build; 
fair  complexion;  chestnut  hair;  orange  eyes. 

Peculiar  marks. — L.  arm:  Scar  of  1.2  hor.  on  1st  phal.  thumb,  rear;  scar  of  1.2  obi. 
inner  at  and  below  2d  joint  thumb,  rear.  R.  arm:  Deep  irreg.  scar  on  tip  index  finger, 
nail  deformed.  Face:  Scar  of  1.5  vert,  at  root  of  nose;  one  vertical  wrinkle  between 
eyebrows. 

' Bertillon.~6 9.8;  74.0;  89.8;  19.2;  15.3;  13.5;  6.5;  25.7;  12.1;  9.2;  46.8. 

Sentenced  January  10,  1913,  New  York,  N.  Y.,  to  serve  2 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  in  a stock-selling  scheme  in 
name  of  Collins  Wireless  Telephone  Co.,  and  Continental  Wireless  Telephone  & Tele- 
graph Co.,  at  New  York,  N.  Y.,  during  1910.  Paroled  October  5,  1913.  It  is  stated 
the  public  was  defrauded  out  of  about  $1,400,000,  as  a result  of  this  scheme,  by  Vaughan 
and  others.  History  18455. 


365 


FRAUD. 


ARCHIE  FREDERICK  COLLINS. 

Aliases:  Collins  Wireless  Telephone  Co.,  Continental  Wireless  Telephone  & Tele- 
graph Co. 

Description. — Age,  about  47;  height,  5 feet  lOf  inches;  weight,  157;  medium  slender 
build;  slightly  dark  complexion;  medium  chestnut  hair;  eyes,  blue,  variegated. 

Peculiar  marls. — L.  arm:  Sc.  ind.  of  4 obi.  outer  on  base  thumb,  frt.  R.  arm:  Tat. 
horseshoe  at  7 below  elbow,  frt.  Face:  Brown  spot  1 x 1 at  3.5  to  rear  outer  r.  eye. 
Eyebrows  united.  Left  leg:  Deep  irreg.  scar  around  left  leg  just  below  ankle. 

Bertillon.— 80.0;  82.0;  96.5;  18.5;  15.1;  13.6;  6.2;  27.7;  12.3;  9.5;  47.3. 

Sentenced  January  10,  1913,  New  York,  N.  Y..  to  serve  3 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  fined  $200  for  using  the  mails  to  defraud  in  a stock- 
selling scheme  in  name  of  Collins  Wireless  Telephone  Co.  and  Continental  Wireless 
Telephone  & Telegraph  Co.,  at  New  York,  N.  Y.,  during  1910.  Paroled  January  23, 
1914.  It  is  stated  the  public  was  defrauded  out  of  about  $1,400,000  as  a result  of  this 
scheme  by  Collins  and  others.  History  18455. 


366 


FRAUD. 


JOSEPH  C.  CHAPECK. 


Aliases:  George  Stanton,  C.  A.  Chapman,  M.  A.  Morse,  J.  Adams,  George  Chapman. 

Description. — Age,  about  50;  height,  5 feet  inches;  weight,  160;  medium  stout 
build;  florid  complexion;  hair,  dark  gray;  hazel  eyes. 

Peculiar  marks. --Little  finger  crooked  and  stiff  at  second  joint. 

Bertillon. — 70.4;  78.0;  87.0;  19.5;  16.1;  14.4;  6.9;  26.7;  11.6;  47.5. 

Sentenced  October  19,  1909,  Chicago,  111.,  to  serve  27  months  in  United  States 
penitentiary,  Leavenworth,  Kans,  to  pay  a fine  of  $1  for  using  the  mails  to  defraud 
at  Chicago,  111.,  during  1909.  Chapeck ’s  scheme  consisted  in  soliciting  position  as 
sales  agent  or  district  manager  with  some  land  promotion  company,  or  concern  which 
was  promoting  some  proposition,  by  fraudulent  representations,  and  securing  advance 
salaries  and  traveling  expenses,  etc. 

Indictment  returned  at  Chicago,  111.,  June  12,  1914,  for  using  the  mails  to  defraud 
in  a similar  scheme  at  Chicago,  111.,  during  December,  1911,  and  subsequent  dates  is 
pending,  as  the  present  whereabouts  of  Chapeck  is  unknown.  History  15026. 


367 


FRAUD. 


JAMES  RONAY. 

Aliases:  James  Braun,  James  Rooney. 

Description. — Age,  about  34;  height,  5 feet  6^  inches;  weight,  134;  medium  build; 
medium  complexion;  chestnut  dark  hair;  eyes,  “or.  m.  az.  si.  m.  No.  3-1.” 

Peculiar  marks. — -III.  Sc.  of  si.  abv.  tail  of  1.  brow;  irreg.  sc.  of  2"  x on  top 
of  head. 

Bertillon.— 69.0;  71.0;  90.0;  18.8;  16.2;  14.4;  6.5;  26.3;  11.8;  9.1;  46.5. 

Sentenced  November  9,  1914,  Denver,  Colo.,  to  serve  15  months  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  to  defraud  in  a fraudulent 
employment  scheme  at  Denver,  Colo.,  during  1911.  History  19876. 


368 


FRAUD. 


EDWARD  S.  COLE. 

Aliases:  Edward  S.  Coles,  Clarence  Alvin  Kohl,  H.  E.  Keeler,  C.  Alvin,  C.  A. 
Kercher;  Atlantic  Pacific  Grocer  Co.,  American  Wholesale  House. 

Description. — Age,  about  30;  height,  5 feet  9f  inches;  weight,  158;  medium  build' 
dark  chestnut  hair;  dark  gray  eyes;  sallow  complexion. 

Peculiar  marks. — Mole  cheek  bone,  1.  Mole  outer  cor.  mouth,  1.  Scar  bridge  nose. 

Bertillon.- — 76.8;. 82.0;  92,9;  19.1;  16.3;  5.9;  28.1;  12,4;  10,0;  48.8. 

Sentenced  September  17,  1914,  Chicago,  111.,  to  serve  2 years  in  the  United  States 
penitentiary*  Leavenworth,  Kans.,  on  indictment  returned  February  14,  1910,  at 
Chicago,  111.,  for  using  the  mails  to  defraud  at  that  place  during  October  and  Novem- 
ber, 1909.  The  defendant  was  originally  arrested  for  this  offense  February  4,  1910, 
and  after  conviction  by  jury,  June  10,  1910,  forfeited  his  bail.  This  scheme  consisted 
in  sending  circulars  through  the  mails  offering  groceries  at  greatly  reduced  prices  and 
failing  to  fill  the  orders  for  which  he  received  remittances,  or  incompletely  filling 
same  and  shipping  goods  of  i Very  inferior  grade.  Released  April  27,  1916.  Also 
sentenced  January  14,  1913,  Erie,  Pa.,  to  serve  2 years  in  United  States  penitentiary, 
Leavenworth,  Kans.,  for  using  the  mails  to  defraud  in  a similar  scheme  at  Pittsburgh, 
Pa.,  during  October,  1912.  Histories  21962  and  16931. 


369 


FRAUD. 


ADRIAN  F.  HERMINGSEN. 


Aliases:  R.  B.  Berlane;  Robert  B.  Berlame;  Berlame  & Co.;  Berlame,  Todd  Co.; 
Penn  Tobacco  Co.;  Hemet  Tobacco  Co.;  Kase  Candy  Co.;  Globe  Cigar  Co.;  Crescent 
Advertising  Co. 

Description. — Age,  about  40;  height,  5 feet  7\  inches;  weight,  199;  stout  build; 
medium  complexion;  dark  chestnut  hair;  brown  eyes. 

Bertillon.— 71.5;  73.0;  95.2;  18.9;  16.5;  14.8;  6.4;  26.6;  11.3;  9.0;  44.8. 

Sentenced  November  15,  1915,  Cleveland,  Ohio,  to  pay  fine  of  $350  and  costs  of 
prosecution  for  using  the  mails  to  defraud  at  Cleveland,  Ohio,  during  January,  1910. 
Also  sentenced  January  30,  1915,  New  York,  N.  Y.,  to  serve  60  days  in  New  York 
County  penitentiary,  Blackwell’s  Island,  N.  Y.,  and  pay  fine  of  $250  and  costs  of 
court  for  using  the  mails  to  defraud  at  New  York,  N.  Y*"  during  May,  1914. 

The  scheme  employed  by  this  person  was  to  insert  in Newspapers  advertisements  for 
salesmen  to  sell  cigars.  A deposit  of  $5  was  required  for  salesman’s  sample  outfit,  not 
worth  more  than  $1.50 ; and  no  further  attention  being  paid  to  the  agent  when  requested 
by  him  to  refund  the  $5  upon  the  agent’s  offer  to  return  the  outfit.  History  6678. 


46872—16 24 

The  sentence  imposed  Jan.  30,  1915,  covers  the  second  ind 
third  counts  of  an  indictment  dated  Aug.  11,  1914,  New  York, 
* Y.  (fraud),  the  sentence  on  the  first  and  fourth  counts 
aving  been  suspended,  the  court  ordering  the  defendant 
(alter  serving  his  sentence)  to  report  to  an  inspector 
monthly  for  a period  of  two  years.  After  reporting  to  an 
inspector  4 months,  defendant  disappeared,  and  was  later 
heard  of  July  24,  1916,  when  he  was  arrested  on  the  charge 
ol  operating  another  fraud  scheme  at  New  York  City.  He  was 
rought  to  trial  on  the  two  suspended  counts  of  the  indicV 
ment  mentioned,  and  sentenced  Aug.  2,  1916,  to  serve  one 

A'Sno“ao?”  X1”  I’  otlaf  *'  G*-  ■ 

«rrnn«r, n„  . „ ft®  as  shown  in  C. 

Released  from  penitentiary  on  expiration  of  sentence, 

Newt0?ork!°Nei9Yo7;k?nd  *"*•»“*  to 


B.  875, 


is 


370 


FRAUD. 


(This  photograph  taken  about  5 years  ago.) 

ANNA  B.  TAYLOR. 

Aliases:  Mrs.  Leon  Alden,  Fannie  K.  Morton,  Anna  R.  Taylor,  Elsa  D.  Parker, 
Louise  S.  Davis,  Jessie  C.  Halliday,  The  Brass  Widow,  Mrs.  F.  J.  Smith. 

Description. — Age,  about  37;  height,  5 feet  6 inches;  weight,  157;  olive  complexion; 
dark  hair;  hazel  eyes. 

Peculiar  marls. — I.  Vac.  sc.  up.  arm;  sm.  mole  6 ab.  elb.,  rear.  Cut  rect.  obi.  1 
obi.  3d  jt.  m.  finger,  rear.  II.  Sm.  pit  sc.  bet.  th.  and  ind.  rear.  III.  Ears  pierced; 
mole  in.  ir.  and  1 abv.  r.  tragus.  Sev.  sm.  moles  on  both  cheeks. 

Bertillon. — 67.7;  64.0;  91.0;  18.5;  15.0;  13.5;  6.3;  . . . 11.4;  8.5;  43.0. 

Sentenced  November  7,  1913,  Kansas  City,  Mo.,  to  serve  18  months  in  the  Kansas 
State  penitentiary,  Lansing,  Kans.,  and  fined  $250  for  using  the  mails  in  furtherance 
of  a fraudulent  matrimonial  scheme  at  Kansas  City,  Mo.,  during  1909.  Case  ap- 
pealed and  sustained,  and  defendant  began  serving  sentence  April  11,  1915. 

Previous  record:  Indicted  October  19,  1911,  St.  Louis,  Mo.,  for  using  the  mails  to 
defraud  at  St.  Louis,  Mo.,  during  1911,  in  a similar  scheme.  This  case  was  called  for 
trial  November  14,  1911,  St.  Louis,  Mo.,  and  judge  instructed  the  jury  to  bring  in  a 
verdict  of  not  guilty,  stating  that  the  evidence  clearly  showed  that  the  defendant  was 
guilty  of  having  used  the  mails  to  defraud,  but  that  technically  the  indictment  was 
faulty.  Indictment  returned  at  Omaha,  Nebr.,  October  20,  1908,  for  using  the  mails 
to  defraud  in  a similar  scheme  at  that  place,  during  1908,  was  dismissed  June  12,  1915. 
Histories  14505,  17346,  19740. 


371 


FRAUD. 


FLORENCE  GAMBLE. 

Aliases:  Frances  Gamble,  Florence  M.  Spencer. 

Description— -Age,  about  35;  height,  5 feet  3|  inches;  weight,  190;  heavy  build; 
fair  complexion;  bad  teeth;  light  chestnut  hair;  gray  si.  blue  eves. 

Bertillon. — -60.5;  56.0;  86.8;  18.3;  15.1;  13.4;  6.3;  23.6;  9.9;  7.5;  40.5. 

Sentenced  March  23,  1915,  Milwaukee,  Wis.,  to  serve  18  months  in  penitentiary, 
Lansing,  Kans.,  for  using  the  mails  in  furtherance  of  a fraudulent  matrimonial  scheme 
at  Lena,  Wis.,  during  1914. 

Previous  record. — Sentenced  March  13,  1913,  Council  Bluffs,  Iowa,  to  pay  fine  of 
$500  and  serve  60  days  in  jail  at  Red  Oak,  Iowa,  for  using  the  mails  to  defraud  in  a 
similar  scheme  at  Luther,  Iowa,  during  1912.  Sentenced  February  21,  1914,  Mil- 
waukee, Wis.,  to  serve  10  da  vs  in  Milwaukee  County  Jail  for  the  theft  of  stamps  and 
stamp  paper  from  the  post  office,  Kremlin,  Wis.,  November,  1913.  This  person  is 
reported  to  have  been  transferred  to  the  insane  asylum,  Washington,  D.  C.,  July  7, 
1915.  Histories  24263  and  22389. 

Arrested  at  Chesterfield,  Lid,  March  1,  1919, 
under  name  of  Mrs,  Florence  Haynes,  for  using 
the  mails  to  defraudo  CoB*925. 

INDICTED  June  21,  1919,  Indianapolis,  Ind.  , 
for  using  the  mails  to  defraud.  Sentenced 
July  9,  1919,  to  serve  1 year  and  1 day  in  the 
Ind  iana  yi ornan f s Prison,  I nd  ianap oils,  I nd , 

C*B*  929. 


372 


FRAUD. 


GEORGE  M.  RATHBURN. 

Alias:  Detroit  Broom  Corn  Co. 

Description.— Age,  about  40;  height,  5 feet  6f  inches;  weight,  132;  medium  build; 
medium  complexion;  chestnut  black  hair;  eyes,  “ch.  m.  az.  It.  4.” 

Peculiar  marks. — I.  Sm.  hor.  sc.  at  3d  ph.  1.  mid.  fgr.,  front.  II.  Up.  lip  short. 

Bertillon.— 70.0;  79.0;  90.0;  19.0;  14.9;*  14.2;  6.7;  27.2;  12.7;  9.6;  48.3. 

Sentenced  November  19,  1913,  Kansas  City,  Mo.,  to  serve  2 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  in  furtherance  of  a scheme  to 
defraud  at  Kansas  City,  Mo.,  during  1912.  Released  June  28,  1915. 

Rathburn,  with  his  .partners,  obtained  broom  corn  from  various  farmers  under  the 
name  of  the  Detroit  Broom  Corn  Co.,  for  which  they  did  not  pay.  It  is  stated  about 
$10,000  worth  of  broom  corn  was  obtained  from  the  public  without  payment.  His- 
tory 21625. 


373 


FRAUD. 


JOHN  W.  ROBERTSON. 

Alias:  Detroit  Broom  Corn  Co. 

Description. — Age,  about  45;  height,  5 feet  8|  inches;  weight,  122;  slender  build; 
fair  complexion;  medium  chest,  hair,  bald;  eyes,  “az.  It  No.  1.” 

Peculiar  marks. — I.  Sc.  of  oblq.  inner  2d  ph.  1.  thumb,  frt.  II.  Sc.  of  oblq. 
outer  at  2d  jt:  r.  index  fgr  , rear.  Sm.  sc.  2d  jt.  index  fing.,  outer;  2 sm.  scs.  I"  vt.  1" 
oblq.  outer  3d  ph.  r.  mid.  fgr.,  frt.  III.  Sc.  irreg.  of  x si.  abv.  1.  wing  of  nose. 

Bertillon.— 74.5;  70.0;  95.0;  19.2;  14.9;  13.3;  6.2;  25.6;  10.8;  8.7;  44.4. 

Sentenced  November  11,  1913,  Kansas  City,  Mo.,  to  serve  1 year  and  1 day  in 
United  States  penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $250  for  using  the 
mails  in  furtherance  of  a scheme  to  defraud  at  Kansas  City,  Mo.,  during  1912.  Re- 
leased August  30,  1914. 

Robertson  with  his  associates  obtained  broom  corn  from  various  farmers  under  the 
name  of  the  Detroit  Broom  Corn  Co.,  for  which  no  payment  was  made.  It  is  stated 
about  $10,000  was  secured  from  the  public  as  a result  of  this  scheme.  History  21625. 


374 


FRAUD. 


CHARLES  HOUSE  BEAUCHAMP. 

Aliases:  Texas  Collins  Wireless  Telephone  & Telegraph  Co.,  Texas  Fiscal  Agency. 

Description. — Age,  about  50;  height,  5 feet  8|  inches;  weight,  189;  medium  stout 
build;  fair  complexion;  chestnut  medium  hair;  eyes,  “az.  m.  1.  sm.” 

Peculiar  marks. — I.  Sc.  of  1 oblq.  outer  1.  wrist.  Rd.  sc.  on  3d  ph.  1.  index,  frt. 
Sm.  sc.  gr.  1 oblq.  to  frt.  on  1st  ph.  1.  index,  outer.  II.  Sc.  of  2 vt.  on  1st  ph.  and  above 
of  r.  mid.  fing.,  frd.  III.  Sc.  irreg.  of  l//hor.  si.  below  edge  scalp  1 r.  of  m.  line.  Irreg. 
sc.-  \ x | at  ^ bet.  root  of  nose  rt.  of  ridge.  Sm.  vt.  sc.  on  root  of  nose. 

Bertillon.— 73.5;  75.0;  95.5;  19.7;  13.3;  15.4;  7.7;  25.9:  11.4;  8.9;  46.8. 

Sentenced  January  25,  1913,  San  Antonio,  Tex.,  to  serve  2 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  to  defraud  in  connection  with 
the  sale  of  stock  of  the  Texas  Collins  Wireless  Telephoned  Telegraph  Co.,  and  the 
Texas  Fiscal  Agency,  during  1910-11,  San  Antonio,  Tex.  It  is  stated  that  as  a result 
of  this  fraudulent  scheme  of  which  Beauchamp  was  one  of  the  promoters,  the  public 
was  defrauded  out  of  about  $90,000.  Released  September  7,  1914.  History  18984. 


375 


FRAUD. 


WILLIAM  A.  BOMAR. 

Aliases:  Texas  Collins  Wireless  Telephone  & Telegraph  Co.,  Texas  Fiscal  Agency. 

Description. — Age,  about  50;  height,  5 feet  10^  inches;  weight,  207;  heavy  build; 
fair  complexion;  hair,  ch.  blk.  gr.  mx.;  eyes,  “az.  m.  3-1.” 

Peculiar  marks. — III.  Lt.  sc.  of  1"  si.  oblq.  | abv.  inner  half  1.  brow.  IV.  FI.  mole 
at  sm.  of  back  on  col.  SI.  paralyzed. 

Bertillon.— 79.5;  93.0;  90.5;  19.5;  15.4;  14.8;  6.8;  26.1;  11.7;  9.4;  49.3. 

Sentenced  January  25,  1913,  San  Antonio,  Tex.,  to  serve  18  months  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  to  defraud  in  connection  with 
sale  of  stock  in  the  Texas  Collins  Telephone  & Telegraph  Co.,  Texas  Fiscal  Agency, 
during  1910-11,  San  Antonio,  Tex.  Paroled  February  21,  1914.  It  is  stated  that  as  a 
result  of  this  fraudulent  scheme,  of  which  Bomar  was  one  of  the  promoters,  the  public 
was  defrauded  out  of  about  $90,000.  History  18984. 


376 


FRAUD. 


JOHN  B.  DICKINSON. 

Aliases:  Texas  Collins  Wireless  Telephone  & Telegraph  Co.,  Texas  Fiscal  Agency. 

Description. — Age,  about  59;  height,  5 feet  6^  inches;  weight,  117;  medium  si.  build; 
medium  dark  complexion;  hair,  ch.  blk.  gr.  mx.;  eyes,  “az.  m.  No.  2.” 

Peculiar  marks. — II.  Sc.  i"  vt.  on  3d  ph.  r.  mid.  fing.,  frt.  III.  Sm.  pit  sc.  1 bel. 
root  of  nose  1.  ridge  and  others. 

Bertillon.— 69.5;  69.0;  91.0;  18.9;  15.1;  13.9;  5.9;  24.0;  10.7;  8.2;  44.9. 

Sentenced  January  25,  1913,  San  Antonio,  Tex.,  to  serve  2 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  in  furtherance  of  a scheme  to 
defraud  in  connection  with  the  sale  of  stock  of  the  Texas  Collins  Wireless  Telephone 
& Telegraph  Co.,  Texas  Fiscal  Agency,  during  1910-11,  San  Antonio,  Tex.  Released 
September  7,  1914.  It  is  stated  that  as  a result  of  this  fraudulent  scheme  of  which 
Dickinson  was  one  of  the  promoters,  the  public  was  defrauded  out  of  about  $90,000. 
History  18984. 


377 


FRAUD. 


MARTIN  L.  DENICK. 

Aliases:  J.  Gregg,  Epworth  League  Endowment  Fund. 

De  cription. — Age,  about  28;  height,  5 feet  7\  inches;  weight,  136;  medium  build; 
medium  dark  complexion;  brown  hair;  light  blue  eves. 

Bertillon. — 71.7;  79.0:  93.0;  18.7;  15.9;  14.7;  6.7;  25.8;  11.6;  8.9;  46.1. 

Indicted  April  14,  1914,  Topeka,  Kans.,  for  using  the  mails  in  furtherance  of  a 
scheme  to  defraud  at  Ottawa,  Kans.,  during  1913-14. 

At  the  time  of  the  commission  of  this  offense  Denick  was  a paroled  prisoner  from 
Kansas  State  penitentiary,  Lansing,  Kans.,  having  been  paroled  October  7,  1913. 
He  had  served  about  nine  months  of  an  indeterminate  sentence  of  from  1 to  21  years 
for  forgery,  having  been  sentenced  December  16,  1912.  He  was  returned  to  the 
Kansas  State  penitentiary  to  complete  the  term  of  his  sentence.  Indictment  returned 
at  Topeka,  Kans.,  pending.  Denick’s  fraudulent  scheme  consisted  in  mailing  cir- 
culars soliciting  funds  for  an  alleged  endowment  fund.  History  24564. 


378 


FRAUD. 


Aliases:  Lewis  N.  Wishman,  Charles  R.  Cloud,  National  Sanitary  Bread  Co. 

Description. — Age,  about  40;  height,  5 feet  8|  inches;  weight,  140;  medium  build; 
medium  dark  complexion;  chestnut  black  hair;  eyes,  “ch.  m.  gr.  az.  m.  No.  4.” 

Peculiar  marks. — I.  Pit  scar  at  3//  bel.  1.  elb.  rear.  II.  Sc.  sm.  cav.  abv.  2nd 
jt.  1.  index,  outer  rear.  III.  Sc.  of  si.  oblq.  si.  abv.  1.  corner  of  mouth.  Sm.  hard 
projection  on  rear  of  r.  ear.  R.  ear  smaller  than  1.,  up.  rim  dented.  IV.  Sc.  of  57/ 
from  operation  at  3"  to  r.  and  bel.  navel. 

Bertillon.— 75.0:  76.0;  93.0;  19.0;  15.5;  13.4;  6.1;  26.0;  11.5;  8.8;  46.9. 

Sentenced  May  1,  1913,  Kansas  City,  Mo.,  to  serve  1 year  and  1 day  in  United  States 
penitentiary,  Leavenworth,  Rans.,  and  pay  a fine  of  $100  and  costs  of  prosecution, 
for  using  the  mails  to  defraud  at  Kansas  City,  Mo.,  during  January,  1911.  Released 
March  20,  1914. 

Longbotham  used  the  mails  in  inducing  persons  to  invest  sums  of  money  in  con- 
nection with  the  alleged  exploitation  of  so-called  patented  bread  pan.  History  22056. 


LEWIS  LONGBOTHAM. 


379 


FRAUD. 


J.  E.  WINKLER. 

Alias:  Acme  Produce  Co. 

Description. — Age.  about  38;  height.  5 feet  10^  inches;  weight,  181;  medium  stout 
build;  fair  complexion;  chestnut  black  hair;  eyes,  “az.  si.  It.  No.  4.” 

P eculiar  marks . — I.  Lt.  sc.  of  i\"  vt.  at  base  of  1.  thumb,  rear.  II.  Sm.  sc.  1st  ph. 
r.  index,  ting.  rear.  III.  Sm.  sc.  of  vt.  at  si.  r.  of  m.  line  si.  at  edge  of  scalp.  Sm. 
sc.  at  head  r.  brow.  Sc.  of  oblq.  to  r.  and  si.  r.  of  pt.  of  chin. 

Bertillon. — 78.0;  85.0;  93.5;  19.8;  15.1;  13.1;  6.4;  26.8;  12.0;  9.3;  48.6. 

Sentenced  November  29,  1913.  Fort  Worth,  Tex.,  to  serve  1 year  and  1 day  in 
United  States  penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  in  furtherance 
of  a scheme  to  defraud  October  1,  1912,  Fort  Worth,  Tex.  Released  April  13,  1914. 

This  person  defrauded  shippers  throughout  the  country  of  about  $4,000  by  quoting 
inflated  prices  of  certain  produce  and  failing  to  pay  for  same.  History  23270. 


380 


FRAUD. 


LOUIS  SANDER. 

Aliases:  Sauter,  Wayman,  Wyman,  Robert  Fisher,  Albert  C.  Wyman. 

Description. — Age,  about  58;  height,  5 feet  4f  inches;  weight,  145;  dark  complexion; 
gray  hair;  brown  eyes. 

Peculiar  marks. — III.  Small  scar  ridge  of  nose,  V root.  Small  scar  top  of  forehead, 
left  side. 

Bertillon.— 65.0;  68.0;  89.5;  19.7;  15.9;  14.4;  6.0;  25.5;  11.8;  9.2;  43.7. 

Sentenced  September  26,  1913,  San  Francisco,  Cal.,  to  serve  four  years  in  State 
penitentiary  at  San  Quentin,  Cal.,  for  using  the  mails  in  furtherance  of  a scheme  to 
defraud,  San  Francisco,  Cal.,  during  1912-13. 

The  plan  of  operation  of  Sander  was  to  procure  from  the  columns  of  daily  newspapers 
advertisements  inserted  therein  under  the  “Help  wanted”  columns  by  out-of-town 
advertisers  who  desired  the  services  of  workmen  in  various  trades  and  callings.  He 
would  answer  these  advertisements  in  letters  representing  himself  to  be  a good  and 
competent  workman,  but  expressing  regret  that  shortage  of  funds  prevented  him 
from  reaching  the  place  of  employment.  He  would  thus  secure  an  advancement  of 
salary  for  railroad  fare,  and  then  fail  to  report  for  duty.  History  23611. 

Vnder  the  name  of  Ernest  Peterson , alius  Kd'yard 
Martens,  arrested  Dec*  13*  193:9?  at  Riverside,  Cal,, 
for  using  the  mails  to  defraud  at  Riverside,  Cal* 
Indicted  Jan»  16*  19S0,  Dos  Angeles,  Cal*,  and  sent’** 
enced  at  that  place  Jan.  20*  1920,  to  serve  four 
years  and  eight  months  in  the  U.  S.  Penitentiary, 

McNeil  Island,  Washington*  CB  933, 


381 


! 


G.  ROY  VAN  TRESS. 

Aliases:  “Judge,”  “The  Judge,”  McAlester  Real  Estate  Exchange. 

Descn'/nt.inn. A Cr(*.  aVkmif.  A1  • VioiorVkt.  R foot  Q5.  i■nr>Vk£^o•  wni  rrV<  + 1 &Q  • atunlru  l^’lild; 

Indictment  returned  Apr*  24,  1910, 

Cincinnati,  Ohio,  (1200)  and  indictment 
of  Apr,  30,  1910  at  thstpplace  tf  Dec«  2u , 

1910  , (#1463)  , all  rolled  m March  C,  192-x 

/#1314/  CB  953 

L , >rox|  wma.,  a,iiu.  tiic  jury  laneu  to  convict,  .Disposition  of 

State  indictments  not  reported  to  department. 

Previous  record. — “As  Robert  Clinton,  arrested  May  15,  1899,.  Cincinnati,  Ohio; 
charge,  grand  larceny.  Taken  to  Columbus,  Ohio,  May  20,  1899,  to  answer  to  charge 
of  grand  larceny.”  History  23712. 

Arrested  February  18,  1918,  at  Cincinnati,  Ohio,  for 
conspiring  to  use  the  mails  to  defraud  there,  June 
13,  1917,  and  other  dates.  C.  B.  909. 

INDICTED  April  24,  1918,  at  Cincinnati,  Ohio,  for 
using  the  mails  to  defraud  under  the  name  of  the 
McAlester  Real  Estate  Exchange.  C,  B.  914. 


vith 

ney 

uly 

i in 
ions 
for 


Arrested  at  Cincinnati,  Ohio,  May  14,  1918,  for  mailing 

there  May  11,  1918,  letters  for  the  purpose  c£  obstructing 
3 us  t ice , tj  Mr 


Sentenced  March  3,1919, Cincinnati,  0,  to  serve 
1 yr.  and  1 day  in  'Atlanta  penitentiary,  °r 
•using  the  mails  to  defraud,  idled  notice  o P 
peal  and  released  on  $b000  bond.  C.o. 


382 


FRAUD. 


WILLIAM  F.  GORSUCH. 

Aliases:  W.  R.  Gorsuch,  Mc^Jester  Real  Estate  Exchange. 

_ Description. — Age,  about  45;  height,  5 feet  7^  inches;  weight,  175;  chunky  build; 
light  complexion;  chestnut  hair;  pale  blue  eyes. 

Bertillon. — 71.5;  79.0;  9.9;  19.0;  15.5;  .....;  6.5;  26.5;  11.9;  9.2;  47.4. 

Indicted  August  29,  1913,  at  Wilkes-Barre,  Pa.,  by  State  authorities,  charged  with 
selling  land  by  false  representations  at  Hazleton,  Pa.,  in  July,  1913,  and  securing 
money  under  false  pretenses.  Also  indicted  by  State  authorities  at  Philadelphia, 
Pa.,  October  3,  1913,  charged  with  securing  money  under  false  pr  tenses  and  con- 
spiracy to  defraud  at  Philadelphia,  Pa.,  on  various  dates  during  July,  1913.  Indicted 
by  the  Federal  authorities  at  McAlester,  Okla.,  July  8,  1914,  charged  with  having 
used  the  mails  in  furtherance  of  a scheme  to  defraud  in  the  disposition  of  city  lots 
and  Indian  lands  at  McAlester,  Okla.,  and  in  other  sections  of  the  country  from  a 
“booster  car”  during  1912  and  1913.  This  case  was  called  for  trial  June  21,  1915, 
McAlester,  Okla.,  and  the  jury  failed  to  convict.  Disposition  of  State  indictments 


Arrested  at  Cincinnati , o.,Feb.  19,  1918;  in- 
dieted  April  84.  and  30,  1918,  for  using  the 
mails  to  defraud,  and  sentenced  March  3,  1919, 
to  serve  a term  of  6 mas  0 in  Montgomery  Co,  jafl 
fay ton,  o0  notice  of  appeal  filed  and  released 
under  tSOOO  bond.  c.  B.  926, 


Indictment  returned  Apr.  24,  1918, 
Cincinnati,  Ohio  (y 1208),  and  one  returned 
thdre  Apr.  30,  1918  (i/1314),  were  both  noli- 
March  0,  1924*  CB953 


383 


FRAUD. 


JAMES  C.  MERFIEUH 

Alias:  Robert  De  Witt. 

Description. — Age,  about  27;  height,  5 feet  4^  inches;  weight,  145;  medium  build; 
fair  complexion;  dark  blond  hair;  eyes,  rad.  chestnut. 

Peculiar  marks. — L.  arm:  Scar  of  2 obi.  outer  at  2 phal.  middle  finger,  rear.  R.  arm: 
Small  sc.  at  4 above  wrist,  outer.  Scar  ind.  curved  cavity  inner  of  2 at  1.5  above  1st 
joint  little  finger,  rear.  Face:  Scar  of  2.5  obi.  outer  at  2 below  middle  r.  eye.  Scar 
of  1.5  obi.  inner  at  3 above  inner  1.  eyebrow.  Small  wen  on  back  of  head. 

Bertillon. — 64.0;  67.0;  89.5;  19.5;  14.5;  13.5;  6.0;  26.8;  11.4;  9.2;  44.1. 

Sentenced  June  10,  1913,  New  Orleans,  La.,  to  serve  1 year  and  1 day  in  United 
States  penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  New  Orleans,  La., 
May  16,  1913.  Released  April  2,  1914.  Merfield  by  representing  himself  to  be 
another  obtained  money  by  fraudulent  representations. 

Previous  record. — Merfield  is  reported  to  be  a professional  crook,  and  to  have  served 
a term  in  the  State  reformatory  at  Mansfield,  Ohio,  for  grand  larceny,  and  a term 
in  the  State  penitentiary  at  Baton  Rouge,  La.,  for  breaking  and  entering.  History 
23257. 


384 


FRAUD. 


ROBERT  N.  SNYDER. 

Alias:  R.  L.  Snyder. 

Description. — Age,  about  23;  height,  5 feet  inches;  weight,  130;  slender  build; 
dark  complexion;  dark-brown  hair;  brown  eyes. 

Peculiar  marks. — Large  vac.  left;  2 scars,  top  left  thumb;  1^-inch  scar  base  left  hand; 
large  scar  left  jawbone;  birthmark  right  breast. 

Bertillon. — 71.4;  74.0;  93.5;  19.4;  15.0;  13.8;  5.9;  26.2;  11.3;  9.1;  46.0. 

Sentenced  January  13,  1915,  Parkersburg,  W.  Va.,  to  serve  2 years  in  the  peniten- 
tiary at  Moundsville,  W.  Va.,  for  mailing  at  Martinsburg,  W.  Va.,  October  19,  1914,  a 
letter  addressed  to  Joseph  Collingwood  & Son,  Ottumwa,  Iowa,  in  furtherance  of  a 
scheme  to  defraud.  Snyder’s  scheme  consisted  in  the  ordering  of  goods  from  various 
concerns  and  failing  to  pay  for  same.  History  26827. 

Previous  record. — Sentenced  January  17,  1910,  Martinsburg,  W.  Va.,  by  State  authori- 
ties, to  serve  6 months  in  jail,  for  larceny.  Sentenced  May  5,  1911,  Wheeling,  W.  Va., 
to  pay  fine  of  $100  or  to  be  remanded  to  jail,  for  using  the  mails  in  obtaining  goods  and 
failing  to  pay  for  same  at  Martinsburg,  W.  Va.,  during  1910.  Histories  16877 
and  26827. 


385 


FRAUD. 


E.  R.  SNYDER. 

Alias:  “Bunny”  Snyder. 

Description. — Age,  about  44;  height,  5 feet  5 inches;  weight,  120;  slender  build; 
sallow  complexion;  brown  hair;  dark-brown  eyes. 

Peculiar  marls. — Scar  1st  joint  2nd  finger,  left.  Scar  top  right  wrist.  Scar  bridge 
nose. 

Bertillon.— 65.0;  73.5;  86.6;  17.7;  14.5;  13.8;  6.1;  25.8;  11.5;  8.8;  46.0. 

Sentenced  July  7,  1915,  Elkins,  W.  Va.,  to  serve  1 year  and  1 day  in  penitentiary, 
Moundsville,  W.  Va.,  for  using  the  mails  at  Martinsburg,  W.  Va.,  during  October,  1914, 
in  furtherance  of  a scheme  to  defraud. 

Previous  record. — Sentenced  October  24,  1913,  Wheeling,  W.  Va.,  to  serve  30  days 
in  jail,  Martinsburg,  W.  Va.,  for  using  the  mails  in  furtherance  of  a schema  to  defraud 
at  that  place  during  1913.  Snyder’s  scheme  was  to  Obtain  goods  from  various  con- 
cerns with  no  intention  of  paying  for  same.  History  23837. 


46872—16 25 


386 


FRAUD. 


JOHN  W.  SNYDER. 

Aliases:  J.  W.  Snyder,  “Babe”  Snyder. 

Description. — Age,  about  25;  height,  5 feet  6|  inches;  weight,  138;  medium  build; 
sallow  complexion;  brown  hair;  gray  eyes. 

Peculiar  marks. — Tat.  inner  r.  forearm,  sword. 

Bertillon.— 69.1;  75.0;  91.4;  18.8;  14.9;  13.7;  6.2;  26.5;  11.4;  9:0;  47.2. 

Sentenced  July  7,  1915,  Elkins,  W.  Va.,  to  serve  1 year  and  1 day  in  penitentiary, 
Moundsville,  W.  Va.,  for  using  the  mails  in  furtherance  of  a scheme  to  defraud  at 
Martinsburg,  W.  Va.,  during  1914. 

Previous  record. — Sentenced  October  24,  1913,  Wheeling,  W.  Va.,  to  serve  30  days 
in  jail  at  Martinsburg,  W.  Va. , for  using  the  mails  in  furtherance  of  a scheme  to  defraud 
at  Martinsburg,  W.  Va.,  during  1913.  Snyder’s  scheme  was  to  obtain  goods  from 
various  concerns  with  no  intention  of  paying  for  same.  History  23837. 


387 


FRAUD. 


CHARLES  BARNES. 

Aliases:  Ralph  A.  Carlton,  King,  Merchants  Supply  House,  C.  A.  Barnes. 

Description. — Age,  about  50;  height,  5 feet  3f  inches;  weight,  208;  heavy  build; 
medium  complexion;  medium  chestnut  hair,  bald;  chestnut  eyes. 

Bertillon.— 61.7;  . . . .;  19.3;  15.9;  15.1;  7.0;  26.0;  11.3;  9.0;  43.6. 

Sentenced  November  4,  1915,  Auburn,  N.  Y.,  to  serve  1 year  and  2 months  in 
United  States  penitentiary,  Atlanta,  Ga.,  for  using  the  mails  in  furtherance  of  a 
scheme  to  defraud  at  Binghamton,  N.  Y.,  during  1915.  This  fraud  consisted  in  a 
“work-at-home  scheme.”  History  28033. 

Released  from  prison  Oct  26,  1916,  expiration  of  sentence 
This  person  was  also  indicted  by  the  State  authorities  June 
24,  1915,  at  White  Plains,  N.  Y. , for  failing  to  register 
trade  name  with  county  clerk,  but  under  date  of  Sept.  9. 
1916,  the  District  Attorney  at  White  Plains,  11,  Y.  , advised 
he  did  not  feel  that  he  was  justified  in  bringing  Barnes 
to  trial  on  the  indictment  mentioned . 

Indictment  dated  June  24,  1915,  White  Plains,  N*  Y. 

(State),  was  dismissed  Feb,  23,  1917. 


388 


FRAUD. 


BERTRAM  I.  WILLIAMS. 


Aliases:  A.  D.  Martin,  II.  A.  Barr. 

Description. — Age,  about  38;  height,  5 feet  lOf  inches;  weight,  151:  medium  build; 
fair  complexion;  hair,  chestnut  light  auburn;  eyes,  “az.  m.  No.  1.” 

Peculiar  marks. — III.  Sc.  oblq.  si.  bel.  edge  of  scalp  si.  1.  of  m.  line;  up.  lip  short. 
Sm.  raised  sc.  at  3"  abv.  7th  si.  r.  of  column.  III.  Sc.  of  vt.  at  A"  abv.  7th  si.  1. 
of  column. 

Bertillon. — 80.0;  76.5;  94.5;  19.3;  15.5;  14.0;  6.5;  27.1;  12.2;  9.6;  47.9. 

Sentenced  March  27,  1915,  Denver,  Colo.,  to  serve  15  months  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  using  the  mails  in  furtherance  of  a scheme 
to  defraud,  Trinidad,  Colo.,  during  November,  1914.  Released  March  28,  1916. 
Williams  sent  through  the  mails  circular  letters  offering  moving-picture  supplies  at 
a very  low  cost,  when,  in  fact,  he  had  no  supplies  and  no  way  to  secure  supplies. 
History  26915. 


r 


389 


FRAUD. 


GEORGE  M.  ROGERS. 


Aliases:  “Silverware”  Rogers,  H.  B.  Rogers,  G.  Weston,  National  Manufacturing 
Co.,  National  Telephone  Booth  Co.,  M.  Anderson,  Simplex  Manufacturing  Co.,  etc. 

Description. — Age,  about  40;  height,  5 feet  lOf  inches;  weight,  147;  slender  build; 
sallow  complexion;  light  chestnut  hair:  violet  blue  eyes. 

Peculiar  marks. — L.  arm:  Hair  mole  at  6.5  above  wrist,  front.  Sc.  end  on  3d  phal. 
of  little  finger,  front.  Blue  spot  at  6.5  above  wrist,  rear.  R.  arm:  Sc.  end  of  2 obi. 
inner  at  3d  jt.  mid.  fing.,  frt.  Face:  Brown  mole  at  3.5  to  rear  of  outer  r.  eye.  Mole 
at  1.5  to  rear  1.  wing.  Deep  sc.  at  2 1.  of  larynx. 

Bcrtillon.— 79.5;  80.0;  94.0;  19.5;  15.0;  13.4;  6.3;  27.7;  11.2;  8.5;  47.2. 

Sentenced  June  4,  1915,  New  York,  N.  Y.,  to  pay  fine  of  $1,000  and  costs,  and  serve 
5 years  in  United  States  penitentiary,  Atlanta,  Ga.,  for  using  the  mails  in  furtherance 
of  a scheme  to  defraud  at  New  York,  N.  Y.,  during  1912. 

This  scheme  consisted  in  a partnership  and  territory-selling  swindle  through  the 
alleged  ownership  of  a patent  and  manufacture  of  automatic  gas-igniting  devices,  etc. 

Indictment  returned  at  Philadelphia,  Pa.,  June  18,  1915,  for  a similar  offense,  is 
pending. 

Previous  record. — Sentenced  October  19,  1908,  Boston,  Mass.,  to  pay  fine  of  $300 
for  using  the  mails  in  furtherance  of  a scheme  to  defraud,  under  the  name  of  the 
Rogers  Manufacturing  Co.,  Boston,  Mass.,  and  again  sentenced  February  13,  1909, 
Boston,  Mass.,  to  serve  1 year  in  house  of  correction,  Deer  Island,  Bostnn  at—  <• 
a similar  offense.  Histories  14167  nnO  9A7Q1 


Discharged  on  expiration  ox  tranSporta- 

lanta  penitentiary  iiarch  13,1919.  an 

tion  furnished  to  Kew  Yoik  City, 


Arrested  August  20,  1920,  Lincoln,  Nebraska,  for  use 
of  the  mails  to  defraud  at  Scranton,  Pa.  CB  937, 


Indicted  Oct,  18,  1920,  at  Scranton,  Pa.,  for 
using  the  mails  in  furtherance  of  a scheme  t o 
defraud.  Convicted  ans  sentenced  Oct.  27,  1920, 
to  serve  three  years  and  six  months  in  Atlanta,Ga., 
Penitentiary.  CB  938. 


390 


FRAUD. 


LESLIE  W.  G.  DOWNWARD. 

Aliases:  Leslie  Downward,  Empire  Manufacturing  Co.,  National  Manufacturing  Co. 

Description. — Age,  about  32;  height,  5 feet.10^  inches,  weight,  143;  slender  build; 
dark  complexion;  dark  brown  hair;  blue  eyes. 

Peculiar  marks. — I.  Several  sm.  scratch  scars  at  and  below  elbow,  rear.  Scar  2| 
obi.  on  1st  ph.  ind.  rear  and  outer.  II.  3rd  ph.  ind.  scarred  and  deformed,  front  and 
outer.  Scar  of  2 hor.  on  base  of  thumb.  III.  Tit  mole  on  root. of  nose,  left. 

Bertillon.— 79.2;  75.0;  96.0;  18.2;  14.3;  13.1;  7.2;  27.5;  11.6;  8.7;  46.8. 

Sentenced  July  12,  1915,  Philadelphia,  Pa-,  to  serve  1 year  and  1 month  in  Eastern 
Penitentiary,  Philadelphia,  Pa.,  for  using  the  mails  in  furtherance  of  a scheme  to 
defraud  at  Philadelphia,  Pa.,  during  1913  and  1914. 

Downward  was  an  associate  of  George  M.  Rogers,  who  promoted  a fake  partnership 
and  territory-selling  scheme,  at  Philadelphia,  Pa.,  New  York,  and  elsewhere.  History 
26731. 


391 


FRAUD. 


JAMES  POWERS. 

Alias:  Tax  Adjustment  Bureau. 

Description. — Age,  about  53;  height,  5 feet  10£  inches;  weight,  195;  stout  build;  fair 
complexion;  chestnut  med.  gr.  hair;  slate  blue  eyes. 

Peculiar  marks. — L.  arm:  Little  finger  ankylosed  in  2nd  joint.  Face:  Large  black 
mole  on  upper  left  eyelid,  inner.  Small  mole  at  1 above  inner  r.  eye.  Two  vertical 
wrinkles  between  eyebrows.  Hair  thin  on  top.  Lower  lip  thick. 

Bertillon.— 78.5;  94.0;  91.0;  19.8;  15.3;  14.0;  7.1;  28.7;  12.8;  9.5;  51.7. 

Sentenced  November  11,  1914,  New  York,  N.  Y.,  to  serve  2 years  in  the  United 
States  penitentiary,  Atlanta,  Ga.,  on  each  of  two  indictments  returned  at  New 
York,  N.  Y.,  October  29,  1913,  and  November  11, 1913,  sentences  to  run  concurrently, 
for  using  the  mails  in  furtherance  of  a scheme  to  defraud  at  New  York,  during  1913. 
This  person  mailed  letters  to  various  persons  advising  that  their  taxes  were  in  arrears, 
and  unless  a certain  amount  was  remitted  their  property  would  be  sold.  History 
24131. 

May  7,1923,  at  Norfolk,  Virginia, 
ged  with  theft  of  Govt,  property 
Wakefield,  Va.  on  Feb.  6,  1921. 

CB.  954. 


Indicted 
n-^469),  char 
and  9tanp9  at 


392 


FRAUD. 


G.  W.  KEMP. 

Aliases:  J.  W.  Camp,  J.  W.  Campbell,  Chas.  K.  Carroll. 

Description —Age,  about  60;  height,  5 feet  10  inches;  weight,  154;  slight  build; 
ruddy  complexion;  brown  hair;  blue  eyes. 

Sentenced  October  10,  1913,  Portland,  Oreg.,  to  serve  13  months  in  penitentiary, 
McNeil  island,  Steilacoom,  Wash.,  for  using  the  mails  in  furtherance  of  a scheme  to 
defraud  at  Mosier  and  Hood  River,  Oreg.,  during  1910.  Kemp’s  scheme  consisted 
in  obtaining  commissions  on  nursery  stock  by  means  of  fraudulent  orders.  History 
18713. 


FRAUD. 


JOHN  A.  BREWER. 

Aliases:  A.  J.  Brewer,  Alice  Freeman,  Alice  Bell,  Sadie  Fisher,  Georgia  Melvin, 
Mollie  Salisbury,  Martha  Drury,  Myrtle  Perry,  May  Drury,  Alice  Parks,  Ethel  Dennis, 
Mattie  Corbett,  Bessie  Simpson,  Alice  Simpson. 

Description. — Age,  about  55;  height,  5 feet  3^  inches;  weight,  107;  slight  build; 
gray  mixed  hair. 

Peculiar  marks. — III.  Large  scar  1.  temple  4 at  outer  cor.  larynx.  VI.  Large  run- 
ning sores  on  both  shins. 

Bertillon. — 61.5;  68.0;  84.2;  19.2;  15.5;  14.2;  5.5;  24.1;  10.6;  82.7;  44.7. 

Sentenced  March  4,  1915,  Danville,  111.,  to  serve  2 years  in  United  States  peniten- 
tiary, Leavenworth,  Kans.,  for  using  the  mails  in  furtherance  of  scheme  to  defraud, 
Carterville,  111.,  during  August,  1914.  Brewer’s  scheme  consisted  in  obtaining  goods 
from  various  concerns  by  means  of  fraudulent  representations. 

Previous  record. — Sentenced  May  1,  1913,  Danville,  111.,  to  serve  1 year  and  1 day 
in  Illinois  Penitentiary,  Joliet,  111.,  and  to  pay  costs,  for  a similar  offense.  History 
99908 


Released  from  prison  Oct.  19,  1916  expiration  of  sentenc 


394 


FRAUD. 


LOUIS  BAMBERGER. 

Alias:  Leon  Bamberger. 

Description. — Age,  about  70;  height,  4 feet  11|  inches;  weight,  99;  low  and  slender 
build;  sallow  complexion;  chestnut-gray  hair ; light  chestnut  eyes. 

Peculiar  marks. — Small  scar  on  2nd  phalanx  of  left  thumb,  front.  Small  scar  on  r. 
point  of  chin.  Small  mole  at  1.5  above  inner  1.  brow.  Brown  scar  of  1 obi.  to  rear 
at  5 to  front  1.  lobe.  Upper  r.  eyelid  droops;  walks  slightly  bent. 

Bertillon.— 51.0;  60.0;  82.0;  18.9;  15.4;  13.5;  6.4;  24.3;  11.1;  8.8;  42.2. 

Sentenced  February  12,  1916,  New  York,  N.  Y.,  to  serve  3 years  in  the  United 
States  penitentiary,  Atlanta,  Ga.,  on  indictment  returned  December  22,  1915,  New 
York,  N.  Y.,  for  conspiracy  to  use  the  mails  in  a scheme  to  defraud  and  using  the 
mails  in  furtherance  of  a scheme  to  defraud  at  New  York,  N.  Y.,  during  the  years 
1910  to  1915.  Indictment  returned  at  New  York,  N.  Y.,  August  6,  1915,  for  using 
the  mails  to  defraud  in  1909  to  1915,  in  posing  as  agent  for  various  concerns  to  secure 
commission  at  New  York,  N.  Y.,  is  pending.  Bamberger’s  scheme  was  to  secure  em- 
ployment as  a salesman  by  answering  advertisements,  and  after  securing  position  as 
salesman  on  commission  basis,  furnished  his  employers  with  orders  for  goods  to  be 
delivered  to  his  accomplices,  who  failed  to  pay  for  same.  History  28365. 


die* 


vn^rvt.  rl&tGd  Aug • b s 


a.  1915,  Hew  York,  K.  wai 


Discharged  from  U.  S,  Penitentiary,  Atlanta,  Georgia, 
on  expiration  of  sentence^  and  transportation  furnished 
to  New  York,  New  York*  C*  B * 917* 


395 


FRAUD. 


BENEDICT  RADUS. 


Description. — Age,  about  32;  height,  5 feet  6f  inches;  weight,  116;  slender  build; 
chestnut-dark  hair. 

Peculiar  marks. — I.  1 vac.  II.  1 vac.  III.  Left  eve  blind. 

Bertillon.— 69.5;  76.0;  89.8;  19.1;  15.9;  13.8;  6.2;  25.7;  11.8;  9.5;  46.2. 

Sentenced  February  12,  1916,  New  York,  N.  Y.,  to  serve  4 months  in  New  York 
County  Penitentiary,  Blackwells  Island,  New  York,  N.  Y.,  on  indictment  returned 
December  22, 1915,  New  York,  N.  Y.,  charging  conspiracy  to  use  the  mails  in  a scheme 
to  defraud  and  using  the  mails  in  furtherance  of  a scheme  to  defraud  at  New  York, 
N.  Y.,  during  the  years  1910  to  1915.  Defendant  has  filed  notice  of  appeal  in  this 
case  and  released  on  $2,500  bail,  pending  disposition  of  same.  Indictment  returned 
at  New  York,  N.  Y.,  August  6,  1915,  for  using  the  mails  in  a scheme  to  defraud  in 
1909  to  1915,  by  securing  goods  without  intention  of  paying  for  same,  is  pending. 
This  person  was  one  of  the  accomplices  of  Louis  Bamberger,  whose  scheme  was  to 
secure  employment  as  a salesman  by  answering  advertisements  appearing  in  news- 
papers and  representing  that  he  had  a large  number  of  “good”  accounts,  and  thus 
secure  a position  as  salesman  on  a commission  basis  for  goods  sold.  He  would  then 
furnish  his  employers  with  orders  for  goods  to  be  delivered  to  his  accomplices,  who 
would  obtain  same  without  payment.  History  28365. 

Conviction  affirmed  March  13,  1917.  Writ  of  cer- 
tiorari to  Supreme  Court  was  denied  April  23,  1917, 
following  which  Radus  was  taken  to  the  Mercer  County 
jail,  at  Trenton,  N.  J,,  to  serve  the  sentence  of 
four  months  previously  imposed. 


Indictment  returned  against  thi: 
N.  Y.,  August  6;  1915;  dismissec 


person , 
Aug . 2 , 


New  York, 
1917 . 


396 


FRAUD. 


CHARLES  W.  BOYE. 

Description.— Age,  about  36;  height,  5 feet  3^  inches;  weight,  121;  medium  build; 
chestnut-dark  hair. 

Peculiar  marks. — 1 large  vac. 

Bertillon.— 60.9;  65.0;  87.5;  19.9;  14.5;  12.8;  6.9;  25.3;  11.3;  8.7;  42.8. 

Sentenced  February  12,  1916,  New  York,  N.  Y.,  to  serve  3 months  in  the  New  York 
County  Penitentiary,  Blackwells  Island,  New  York,  N.  Y.,  for  conspiracy  to  use  the 
mails  in  a scheme  to  defraud  and  using  the  mails  in  furtherance  of  a scheme  to  defraud 
at  New  York,  N . Y.,  during  the  years  1910  to  1915.  Indictment  returned  at  New  York, 
N.  Y.,  August  6,  1915,  charging  using  the  mails  in  a scheme  to  defraud  in  1909  to  1915, 
by  securing  goods  without  intention  of  paying  for  same,  was  dismissed  March  17,  1916. 
This  person  was  one  of  the  accomplices  of  Louis  Bamberger,  whose  scheme  was  to 
secure  employment  as  a salesman  on  a commission  basis,  and  then  furnish  his  employers 
with  orders  for  goods  to  be  delivered  to  his  accomplices,  who  would  fail  to  make  pay- 
ment for  same.  History  28365. 


397 


FRAUD. 


FRANK  L.  SEAVER. 

Description. — Age,  about  54;  height,  5 feet  6 inches;  weight,  146;  medium  build; 
hair,  gray. 

Peculiar  marks. — I.  2 vac.  II.  Brows  meet. 

Bertillon.— 67.8;  75.0;  89.5;  19.1;  15.5;  13.9;  6.8;  25.5;  11.1;  8.9;  45.3. 

Sentenced  February  12,  1916,  New  York,  N.  Y.,  to  serve  4 months  in  New  York 
County  Penitentiary,  Blackwells  Island,  New  York,  N.  Y.,  for  conspiracy  to  use  the 
mails  in  a scheme  to  defraud  and  using  the  mails  in  furtherance  of  a scheme  to  defraud 
at  New  York,  N.  Y.,  during  the  years  1910  to  1915.  Indictment  returned  at  New 
York,  N.  Y.,  August  6,  1915,  for  using  the  mails  in  a scheme  to  defraud  in  1909  to  1915, 
by  securing  goods  without  intention  of  paying  for  same,  is  pending  against  Seaver. 
This  person  is  one  of  the  accomplices  of  Louis  Bamberger,  whose  scheme  was  to  secure 
employment  as  a salesman  on  a commission  basis,  and  then  furnish  his  employers  with 
orders  for  goods  to  be  delivered  to  his  accomplices,  who  would  fail  to  make  payment 
for  same.  History  28365. 


Indio  taent  dated  Aug*  6,  19X5,  Hew  York*  H.  Y*  9 was 
dismissed  M&Y*  17 9 1916, 


398 


FRAUD. 


CHARLES  MILLER. 

Aliases:  Fred  Fisher,  Chas.  Scleski,  Oscar  Scleske,  Chas.  Schultz,  C.  O.  R.  Miller, 
Charles  Mueller,  C.  Miller,  C.  Edward  Miller,  Oscar  Schelske,  Ed.  Schultz,  Frank 
Hoffman,  F.  L.  Schaffer,  Vincennes  Floral  Co.,  Sunnyside  Greenhouses,  DeKalb 
Avenue  Floral  Co.,  Shippensburg  Floral  Co.,  Corry  Floral  Co.,  Corry  Plant  & Floral 
Co.,  Schneider,  Mrs.  Edward  Schelske,  Otto  C.  Schrock,  Charles  0.  Miller  Co.,  R. 
Miller. 

Description. — Age,  about  40;  height,  5 feet  11  inches;  weight,  160;  med.  build;  black 
hair;  brown  eyes;  dk.  sallow  complexion;  dk.  chest,  mustache. 

Peculiar  marks. — Second  and  third  joint  off  3rd  fing.,  1.  Sc.  1 jt.  thumb  back,  1. 
Eyes  crossed. 

Bertillon.- — 80.0;  80.0;  91.7;  19.3;  15.6;  6.2;  27.1;  12.6;  9.6;  48.5. 

Miller,  under  various  aliases,  used  the  mails  to  defraud  at  various  places,  his  plan 
being  to  secure  control  of  a retail  floral  concern  which  had  a good  standing  apd  credit, 
but  which  was  going  out  of  business  because  it  was  not  remunerative,  or  for  other  suffi- 
cient reasons.  After  securing  control  of  a floral  concern,  he  would  order  floral  supplies 
by  mail  under  the  name  of  the  concern  to  whose  business  he  had  succeeded,  and  would 
fail  to  pay  for  same.  When  his  arrest  would  seem  imminent,  he  would  leave  the 
locality.  In  his  operation  in  six  or  seven  States,  extending  over  a period  of  five  years, 
it  is  estimated  that  he  has  obtained  at  least  $5,000. 

He  was  first  arrested  November  10,  1913,  at  Knoxville,  Tenn.,  for  this  scheme  men- 
tioned above  during  April,  1911.  The  grand  jury,  at  Knoxville,  Tenn.,  on  December 
17,  1913,  failed  to  return  an  indictment.  He  was  again  arrested  December  19,  1913, 
at  Knoxville,  Tenn.,  and  ordered  removed  to  western  district  of  Pennsylvania.  In- 
dicted January  14,  1914,  at  Erie,  Pa.  , for  illegally  depositing  letters  during  September, 

1913,  in  the  post  office  at  Corry,  Pa.,  in  furtherance  of  a scheme  to  defraud.  Sentenced 
February  3,  1914,  at  Pittsburgh,  Pa.,  to  undergo  imprisonment  in  the  Allegheny 
County  Jail,  Pittsburgh,  Pa.,  for  a period  of  two  months. 

Arrested,  April  10,  1914,  at  Pittsburgh,  Pa.,  under  an  indictment  returned  March  11, 

1914,  at  Scranton,  Pa.,  for  illegally  depositing  letters  during  May,  1912,  in  the  post 
office  at  Shippensburg,  Pa.,  He  was  sentenced  under  this  latter  indictment  May  4, 
1914,  at  Harrisburg,  Pa.,  to  undergo  imprisonment  in  the  Dauphin  County  Prison, 
Harrisburg,  Pa.,  for  a period  of  30  days. 

Arrested,  June  5,  1914,  at  Harrisburg,  Pa.,  for  illegally  depositing  letters  on  or  about 
March  31,  1913,  in  the  postoffice  at  Mount  Vernon,  111.,  in  furtherance  of  a scheme  to 
defraud.  Petition  for  removal  of  Miller  to  Illinois  denied  by  court,  and  his  release  from 
custody  was  ordered  on  June  29,  1914.  History  24185. 


399 


FRAUD. 


GORDON  KINSLEY. 

Aliases:  California  Post  Card  Co.,  Standard  Chemical  Co.,  Specialty  Co.,  Fred 
Stanley,  Fred  Stanleigh,  C.  De  Fonde,  Crown  Perfumery  Co.,  California  Specialty 
Co.,  Berkeley  Apron  Co. 

Description. — Age,  about  33;  height,  5 feet  6|  inches;  weight  139;  medium  build; 
m.  dark  sallow  complexion;  good  teeth;  dk.  chest,  hair;  or.  greenish  eyes;  rnd. 
m.  chin;  oval  face. 

Bertillon—  70.0;  71.0;  88.7;  19.3;  15.1;  13.6;  6.2;  25.5;  11.5;  9.1;  46.5. 

Indicted  July  8,  1913,  at  San  Francisco,  Cal.,  for  using  the  mails  to  defraud  at  Oak- 
land, Cal.,  under  the  name  of  the  Crown  Perfumery  Co.,  etc.,  in  a work-at-home  scheme. 
Indicted  again  September  16,  1913,  at  San  Francisco,  Cal.,  for  a similar  scheme  at 
Berkeley,  Cal.,  under  name  of  the  Berkeley  Apron  Co.  September  20,  1913,  he  was 
sentenced  at  San  Francisco,  Cal.,  to  serve  3 years  in  the  California  State  peniten- 
tiary, San  Quentin,  Cal.,  on  the  indictment  under  date  of  July  8,  1913.  On  the 
indictment  under  date  of  September  16,  1913,  he  was  sentenced  at  San  Francisco, 
Cal.,  October  1,  1913,  to  serve  a term  of  three  years  in  the  sa^me  institution,  these 
sentences  to  run  concurrently.  History  23255. 


400 


FRAUD. 


HERBERT  P.  RICHARDSON. 


Aliases:  United  Medicine  Co.,  United  Manufacturing  Co. 

Description. — Age,  about  48;  height,  5 feet  9J  inches;  weight  127;  slender  build; 
light  complexion;  dk.  ch.  hair;  teeth,  1 lower  left  rear  out,  2 gold  cupped  lower  left, 
2 lower  right  out,  1 upper  right  out,  1 upper  left  out;  blue  eyes. 

Peculiar  marks. — II.  Cut  sc.  5 c.  at  base  of  thumb  cap;  1st  finger  stiff. 

Bertillon.— 75.6;  76.0;  94.6;  18.6;  15.9;  14.2;  6.3;  25.4D;  11.3;  18.6;  8.7;  45.6. 

Arrested  March  4,  1910,  at  Omaha,  Nebr.,  for  use  of  mails  in  aid  of  scheme  to  defraud 
by  advertising  in  Omaha  newspapers,  on  February  26-27,  1910,  and  depositing  in 
and  taking  from  mails  certain  letters.  Indicted  April  6,  1910,  at  Omaha,  Nebr.,  and 
sentenced  on  that  date  and  place  to  serve  a term  of  1 year  and  1 day  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $200.  He  was  again 
indicted  at  Kansas  City,  Mo.,  on  April  28,  1910,  for  fraudulent  use  of  the  mails  at 
Kansas  City,  Mo.,  on  February  18,  1910.  Arrested  January  27,  1911,  after  his  release 
from  the  Federal  penitentiary,  Leavenworth,  Kans.  In  this  case,  upon  recommenda- 
tion of  the  United  States  attorney,  sentence  was  suspended,  subsequent  action  de- 
pending upon  the  behavior  of  the  defendant.  His  scheme  was  to  insert  advertisements 
in  the  Omaha  newspapers  offering  for  $150  and  services  a permanent  office  position  with 
an  incorporated  manufacturing  company,  salary  $100  per  month  and  share  of  the 
profits;  and  for  $250  a half  interest  in  an  established  business  of  an  incorporated  manu- 
facturing company,  salary  $125  per  month  and  half  the  profits  of  the  sales.  The 
proposition  unfolded  was  that  the  United  Manufacturing  Co.  proposed  to  establish  a 
branch  office  and  desired  to  engage  a resident  manager.  It  was  required  by  the 
applicant  to  put  up  a certain  amount  of  cash  and  there  would  be  issued  to  him  a 
■certificate  for  stock  in  the  company.  The  circulars  in  the  files  show  that  he  was 
alleged  to  be  promoting  the  sale  of  a preparation  called  Richardson’s  Eradicator  for 
removing  stains,  oil,  pitch,  etc.  It  is  reported  that  persons  in  California,  Oregon, 
Utah,  Alabama,  Louisiana,  Texas,  and  other  States  were  each  defrauded  out  of  sums 
ranging  from  $150  to  $500  by  this  scheme.  History  17070. 


401 


FRAUD. 


CHARLES  B.  FRANKLIN  HUBBARD. 

Aliases:  United  Medicine  Co.,  United  Manufacturing  Co.,  Charles  B.  Franklin, 
H.  Preston,  E.  Mathews. 

Description. — Age,  about  48;  height,  5 feet  10  inches;  weight,  141;  slender  build; 
m.  light  complexion;  dk.  ch.  hair;  teeth,  3 low.  r.  side  out,  3 low.  1.  side  out;  brown 
eyes. 

Peculiar  marks. — I.  Curve  sc.  2 c.  vert.  1st  jt.  1st  ph. 

Bertillon.— 77.8;  85.0;  90.2;  19.4;  15.3;  13.6;  6.3;  27.2;  11.7;  9.1;  47.0. 

Arrested  March  4, 1910,  at  Omaha,  Nebr.,  for  use  of  mails  in  aid  of  scheme  to  defraud 
by  advertising  in  Omaha  newspapers  on  February  27,  1910,  and  depositing  in  and 
taking  from  mails  divers  letters.  Indicted  April  6,  1910,  at  Omaha,  Nebr.,  and 
sentenced  at  Omaha,  Nebr.,  on  April  6,  1910,  to  serve  a term  of  1 year  and  1 day 
in  the  United  States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $200. 
He  was  again  indicted  at  Kansas  City,  Mo.,  on  April  28,  1910,  for  fraudulent  use  of 
the  mails  at  Kansas  City,  Mo.,  on  February  18,  1910.  Arrest  was  made  after  his 
release  from  the  Federal  penitentiary  at  Leavenworth,  Kans.,  January  27,  1911.  In 
this  case,  at  the  request  of  the  United  States  attorney,  sentence  was  suspended,  sub- 
sequent action  depending  upon  behavior  of  the  defendant.  His  scheme  was  to  insert 
advertisements  in  the  Omaha  newspapers  offering  for  $150  and  services  a permanent 
office  position  with  an  incorporated  manufacturing  company,  salary  $100  per  month 
and  a share  of  the  profits,  and  for  $250  a half  interest  in  an  established  business  of  an 
incorporated  manufacturing  company,  salary  $125  per  month  and  half  the  profits 
of  the  sales.  The  proposition  unfolded  was  that  the  United  Manufacturing  Co. 
proposed  to  establish  a branch  office  and  desired  to  engage  a resident  manager.  It 
was  required  that  the  applicant  was  to  put  up  a certain  amount  of  cash,  and  there 
would  be  issued  to  him  a certificate  for  stock  in  the  company.  Circulars  in  the  files 
show  that  he  was  alleged  to  be  promoting  the  sale  of  a preparation  called  Richardson’s 
Eradicator  for  removing  stains,  oil,  pitch,  etc.  It  is  reported  that  persons  in  California, 
Oregon,  Utah,  Alabama,  Louisiana,  Texas,  and  other  States  were  each  defrauded  out 
of  sums  ranging  from  $150  to  $500  by  this  scheme.  History  17070. 


46872—16 26 


402 


FRAUD. 


GARABAD  NARINIAN. 

Aliases:  Charles  Narin,  D.  A’Domian,  Garabad  Nirinian. 

Description. — Age,  about  30;  height,  5 feet  7|  inches;  weight,  135;  slender  build; 
dark  complexion;  teeth,  lap.  inc.  sep.;  black  hair;  hazel  eyes;  med.  nose;  pro.  chin; 
inc.  re.  face. 

Peculiar  marks. — I.  Irreg.  blue  mark  of  tat.  ab.  1st  joint  3rd  fing.,  rear;  blue  dot  bet. 
thumb  and  index,  rear;  scar  on  index.  II.  Irreg.  scar  at  11  above  wrist  lone,  rear. 
III.  One  small  flesh  mole  ab.  head  of  1.  eyebrow. 

BertiUon.— 70.8;  78.0;  90.4;  18.9;  16.4;  14.6;  5.9;  26.1;  11.8;  9.2;  46.5 

Sentenced  June  15,  1914,  at  Philadelphia,  Pa.,  to  serve  a term  of  8 years  in  the 
Eastern  Penitentiary,  Philadelphia,  Pa.,  for  writing  and  mailing  two  black-hand 
letters  (addressed  to  Karagheusian  & Bros.,  New  York,  N.  Y.),  on  December  12  and 
15,  1913,  respectively,  at  Philadelphia,  Pa.  He  has  systematically  blackmailed  and 
attempted  to  blackmail  his  own  relatives  in  this  country,  and  is  reported  to  have 
stolen  $500  from  one  of  his  employers  in  New  York  City,  and  then  absconded,  and 
joined  the  United  States  Army,  serving  in  the  Ninth  Infantry,  San  Antonio,  Tex., 
for  a period  of  about  six  months,  when  he  deserted,  more  than  five  years  ago.  Owing 
to  his  education,  he  appears  to  be  a leader  among  his  fellow  Armenians  in  this  country, 
taking  a very  prominent  part  in  their  meetings,  usually  being  the  principal  speaker. 
This  man  stated  that  at  one  time  he  was  a member  of  an  organization  which  for  a 
number  of  years  has  been  engaged  in  a scheme  to  blackmail  wealthy  Armenians. 


Advice  from  the  Warden,  Atlanta,  Ga. , penitentiary 
dated  May  1,  1917,  states-  ’’Transferred  to  Insane 
Asylum,  April  4,  1917.” 

Advice  of  harden  states  released  from  Atlanta 
Ga,,  Penitentiary , May  7,  1900,  and  t 
tion  furnished  to  Boston,  U ass,  C 1 


403 


FRAUD. 


ARMAN  AG  KAZAZIAN. 

Alias:  D.  Adomian. 

Description. — Age,  about  26;  height,  5 feet  9^  inches;  weight,  159;  medium  build; 
dark  complexion;  good  teeth;  black  hair;  maroon  eyes;  great  nose;  pro.  chin;  inc. 
re.  face. 

Peculiar  marks. — I.  Faint  scar  at  3rd  joint  of  ind.  rear  outer  finger  tapering.  II.  One 
rnd.  scar  at  bel.  fold  of  elb.  frt.,  and  outer;  arms  hairy.  III.  Eyebrows  heavy, 
and  meet.  Large  mole  under  r.  breast. 

Bertillon.— 76.6;  74.0;  94.1;  18.5;  16.0;  13.8;  6.2;  27.0;  11.6;  9.1;  46.6. 

Sentenced  June  15,  1914,  at  Philadelphia,  Pa.,  to  serve  a term  of  8 years  in  the 
Eastern  Penitentiary,  Philadelphia,  Pa.,  for  conspiring  in  the  writing  and  mailing 
of  two  black-hand  letters  at  Philadelphia,  Pa.,  on  December  12  and  15,  1913,  respec- 
tively, addressed  to  Karagheusiri  & Bros.,  New  York,  N.  Y.  It  is  said  that  this  man 
is  a member  of  an  organization  who  have  for  a number  of  years  been  engaged  in  a 
scheme  to  blackmail  their  fellow  countrymen  who  have  amassed  some  wealth  in  this 
country.  It  is  reported  that  they  have  killed  two  such  Armenians  iu  New  York 
City,  and  very  recently  attempted  to  blackmail  an  Armenian  in  Chicago,  111.  His- 
tory 25149. 


404 


FRAUD. 


ROWE  F.  LOUNSBERRY. 

Aliases:  Geo.  .W.  Snider,  Sam.  C.  Clements,  John  J.  Adams. 

Description. — Age,  about  34;  height,  5 feet,  9 inches;  weight,  200;  heavy  build; 
florid  complexion;  bad  teeth;  It.  chestnut  hair;  It.  blue  eyes;  straight  med.  nose; 
projecting  chin;  full  face. 

Peculiar  marks— V ac.  scar  at  4.0  above  elbow,  outer.  Round  red  mole,  small,  at 
3.5  right  column  neck.  Round  red  mark  at  7.0  below  nipple.  Chest  and  belly  hairy. 

Bertillon.— 75.2;  83.0;  89.7;  19.2;  15.6;  13.7;  6.6;  27.1;  11.7;  9.1;  48.6. 

Sentenced  March  15,  1915,  at  Denver,  Colo.,  to  serve  a term  of  1 year  and  1 day  in 
the  Federal  penitentiary,  Leavenworth,  Kans.,  and  pay  costs  of  prosecution,  for  mail- 
ing a letter  at  Superior,  Colo.,  September  20,  1914,  in  furtherance  of  a scheme  to 
defraud.  Worthless-check  scheme  was  worked  by  this  man  as  follows:  He  would 
open  an  account  with  a bank  by  depositing  sufficient  funds  in  cash,  then  deposit 
to  his  credit  a check,  made  payable  to  himself,  for  a large  amount,  and  immediately 
thereafter  check  out  liberally  to  himself  before  it  would  be  discovered  that  the  check 
which  he  had  deposited  was  worthless.  In  his  operations  he  used  the  mail  in  writing 
to  himself  and  in  sending  checks  to  the  several  banks.  The  character  of  this  person 
is  very  bad.  The  list  of  persons  he  has  defrauded  appears  to  be  a long  one.  He  was 
released  January  3,  1916.  History  26692. 


405 


FRAUD. 


A.  L.  BAKER. 


Aliases:  Charles  M.  Davis,  H.  D.  Whitney,  Harry  E.  Cobb,  Harold  C.  Whitney. 

Description. — Age,  about  38;  height,  5 feet  7f  inches;  weight,  143;  m.  build;  fair 
complexion;  teeth,  up.  gold  crown;  eyes,  az.  si.  m.  No.  1;  rec.  chin. 

Peculiar  marks.-—  III.  Two  small  pit  scs.  at  above  1.  brow.  Lobe  of  both  ears 
adheres. 

Bertillon.— 72.0;  80.0;  90.5;  19.2;  15.0;  13.6;  6.8;  27.0;  12.5;  10.0;  49.0. 

Sentenced  October  19,  1914,  at  Denver,  Colo.,  to  serve  a term  of  3 years  in  the 
Federal  penitentiary,  Leavenworth,  Kans.,  for  mailing  a letter  at  Denver,  Colo., 
August  11,  1914,  in  furtherance  of  a scheme  to  defraud.  His  scheme  was  to  advertise 
in  Denver,  Colo.,  papers  that  he  had  a number  of  chickens  for  sale,  offering  them  at 
attractive  prices,  giving  Fort  Morgan,  Colo.,  as  his  address.  He  owned  no  chickens 
whatever,  nor  did  he  intend  to  furnish  any  for  the  money  received.  He  also  scanned 
the  “Wanted  to  purchase”  columns  in  the  Denver  papers  and  wrote  to  advertisers 
stating  he  had  what  they  desired.  In  this  connection  he  obtained  $30  for  a phono- 
graph, although  he  owned  none,  nor  did  he  intend  to  furnish  any  for  the  money 
received.  There  is  a Federal  indictment  pending  against  this  person  returned  at 
Lincoln,  Nebr.,  under  date  of  December  11,  1914,  for  using  the  mails  to  defraud  at 
Falls  City,  Nebr..  Julv  11.  1914.  in  a similar  poultry  scheme.  History  25928. 

Released  from,  .prison  Febk  8,  1917  9 expiration  of  sentence* 
Re-arrested  Febn  89  1917*  Leavenworth*  Fhnsas*  on  indict- 
ment dated  Dec0l'U  1914*  Lincoln*  Nebr. 

Sentenced  Feb,  26,  1917,  Lincoln,  Nebraska,  to 
serve  four  years  in  the  L eavenworth,  Kansas, 
penitentiary . 

ESCAPED  from.  Leavenworth,  Kansas,  penitentiary, 

May  20,  1913,  C*B.  928, 


^ A H . 


406 


FRAUD. 


ANGELO  GIUSTINI. 


Aliases:  Angelo  Giusti,  Lena Lanni,  Margaret  Sala,  Gyulia Bertie,  Antonette  Parenni. 

Description. — Age,  about  40;  height,  5 feet  5£  inches;  weight,  156;  heavy  build; 
med.  complexion;  brown  hair;  blue  eyes. 

Peculiar  marks. — Scar  left  forehead.  Upper  edge  left  ear  deformed. 

Sentenced  March  17,  1915,  at  Trenton,  N.  J.,  to  serve  3 years 'in  the  New  Jersey 
State  prison,  Trenton,  N.  J.,  for  using  the  mails  to  defraud  at  Cliffside,  N.  J.,  Septem- 
ber 7,  1914,  and  divers  other  dates,  in  the  promotion  of  a matrimonial  scheme.  His- 
tory 26357. 


407 


JOHN  T.  HALL. 


Indictment  dated  Pel?,,  26,  1915,  Hew  York,  IT.  7, 9 was 
ii aznis sod  Ang0  10 9 1916 « 


Released  from  prison  June  28,  1917, 
tence,  and  transportation  furnished 

to  r.  oi  vu. 


a i ^.'Kl  innpr 

expiration  of  sen- 
to  New  York , N.Y„ 


Bertillon.-lZ.b-,  75.0;  91.5;  18.0;  15.7;  14.1;  6.4;  25.9;  11.0;  8.7;  47. i. 

Sentenced  November  19,  1915,  at  New  York,  N.  Y.,  to  serve  a term  of  two  years  in 
the  Federal  penitentiary,  Atlanta,  Ga.,  for  mailing  at  New  York,  N.  Y.,  letters,  in 
September  and  December,  1913,  and  In  August,  1914,  in  furtherance  of  a scheme  to 
defraud.  Hall  followed  the  usual  course  of  concerns  which  solicited  amateur  writers 
to  have  their  poems  set  to  music.  All  poems  were  accepted,  and,  after  being  printed, 
were  stored  away  and  no  practical  attempt  was  made  to  popularize  them.  A profit 
of  about  $20  was  made  on  each  poem,  although  it  was  represented  that  the  $45  paid 
by  the  authors  was  only  a part  of  the  cost  of  producing  the  song  and  making  it  popular. 
It  is  estimated  that  approximately  $125,000  was  filched  from  the  public  by  this  party. 
A number  of  misrepresentations  was  made  by  Hall  in  order  to  secure  this  money,  and 
several  things  which  he  promised  to  do,  he  made  no  effort  to  carry  out.  While  the 
songs  were  usually  published,  the  fraud  consisted  in  accepting  poems  of  any  degree  of 
merit  on  the  representation  that  if  set  to  music,  it  would  become  a song  hit  and  prove 
a source  of  income  to  the  author.  He  has  also  been  charged  with  conducting  an  alleged 
prize  contest  in  which  three  or  four  thousand  people  were  advised  that  their  particular 
song  would  be  one  of  10  to  be  reviewed  by  the  judges,  whereas,  instead  of  10,  he  se- 
cured some  four  or  five  thousand  poems.  The  authors  were  informed  that  before  these 
poems  could  be  reviewed,  a suitable  melody  must  be  written,  and  for  this  work  they 
paid  the  sum  of  $10  to  the  Knickerbocker  Harmony  Studios.  After  this  contest  was 
closed,  Hall  then  attemped  to  induce  these  three  or  four  thousand  participants  to 
pay  him  $31 . 50  to  have  a song  published  under  his  old  scheme  under  the  guise  that  they 
could  recover  their  money  through  royalties  obtained  from  the  sale  of  this  song.  There 
is  at  present  an  indictment  pending  against  him  returned  at  New  York,  on  February 
26,  1915,  for  alleged  use  of  the  mails  for  fraudulent  purposes.  History  26490. 


408 


FRAUD. 


GLEN  R.  ELLIOTT. 

Aliases:  Glen  W.  Dixon,  Charles  Lorenz,  Carl  Russell. 

Description. — Age,  about  32;  height,  5 feet  5^  inches;  weight,  122;  medium  build; 
sallow  complexion;  teeth,  1 left  upper  gold;  dk.  chest,  hair;  It.  blue  eyes;  reg. 
nose;  proj.  chin;  oval  face. 

Bertillon.— 65.5;  73.0;  86.1;  18.7;  14.7;  13.3;  6.0;  25.1;  11.3;  9.0;  45.4. 

Sentenced  February  9,  1915,  at  Cleveland,  Ohio,  to  serve  four  years  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  and  to  pay  a fine  of  $1,000  for  mailing  at 
Cleveland,  Ohio,  November  17,  1915,  an  obscene  and  threatening  letter  containing 
a demand  for  money.  Previous  history  shows  that  Elliott  (alias  Glen  W.  Dixon) 
was  arrested  November  7,  1914,  at  St.  Paul,  Minn.,  indicted  December  1,  1914,  at 
St.  Paul,  and  sentenced  at  that  place  on  December  4,  1914,  to  imprisonment  in  the 
Federal  penitentiary,  at  Leavenworth,  Kans.,  for  1 year  and  1 day,  for  mailing  an 
obscene  postal  card,  and  two  blackmailing  letters  at  St.  Paul,  November  6,  1914,  de- 
manding a sum  of  money.  He  has  served  terms  as  follows: 

As  Charles  Lorenz,  No.  1020,  February  20,  1901,  sentenced  at  Columbus,  Ohio,  to 
an  indeterminate  term  in  the  Ohio  State  reformatory,  Mansfield,  Ohio,  for  stealing 
a horse;  paroled  April  18,  1902,  returned  May  6,  1902,  paroled  February  1,  1904,  re- 
turned April  5,  1904,  declared  a violator  August  26,  1905,  located  in  St.  Louis,  Mo., 
and  restored  to  parole  September  19,  1905,  returned  January  7,  1906,  paroled,  January 
15,  1908,  and  given  final  release  March  19,  1909.  Under  the  name  of  Carl  Russell, 
he  was  arrested  at  Wyandotte,  Mich.,  January  20, 1908,  for  grand  larceny,  and  on  April 
25,  1908,  he  was  sentenced  to  serve  1 year  and  6 months  in  the  house  of  correction, 
Detroit,  Mich.  It  will  be  observed  that  he  committed  the  offense  in  Michigan  five 
days  after  he  was  paroled  from  the  Ohio  reformatory.  As  Charles  Lorenz,  he  was 
received  in  the  reformatory,  Anamosa,  Iowa,  December  24, 1910,  under  a sentence  of 
5 years  for  larceny,  and  released  from  that  institution  September  19,  1914.  Histories 
26418  and  29011. 

Discharged  Mar*  8,  1919 , on  expiration  of  sen- 
tence from  Leavenworth*  Kansas,  penitentiary,  and 
transportation  furnished  to  Massillon,  Ohio*  GB  927 . 


409 


FRAUD. 


CHARLES  WAGNER. 


Aliases:  William  Basore,  R.  R.  Rolland,  Charles  E.  Young,  Orville  Canady,  Clyde 
Eubanks. 

Description. — Age,  about  24,  height,  5 feet  9^ inches,  weight,  150;  med.  slend.  build; 
med.  dark  complexion;  good  teeth;  dk.  chest,  hair;  dk.  brown  eyes;  regular  nose; 
square  chin;  full  face. 

Peculiar  marks. — I.  Two  small  moles  outer  r.  shoulder.  II.  Eyebrows  united. 
III.  Small  mole  center  r.  cheek.  Till.  Slight  limp,  1.  foot. 

Sentenced  February  16,  1915,  at  Kansas  City,  Kans.,  to  serve  a term  of  two  years  in 
the  United  States  penitentiary,  Leavenworth,  Kans.,  for  use  of  the  mails  in  the  pro- 
motion of  a fraudulent  scheme  at  Kansas  City,  Kans.,  about  December  9,  1914. 

His  method  of  operation  was  as  follows,  namely,  advertising  in  daily  papers  in  the 
following  cities — Wichita,  Kansas  City,  Parsons,  and  Independence,  all  in  the  State 
of  Kansas,  to  the  effect  that  for  $1  he  would  send,  parcel  post  prepaid,  from  15  to  20 
pounds  of  fine  pecans.  After  securing  all  the  money  possible  at  Wichita,  Kans., 
where  he  operated  first,  he  located  at  Kansas  City,  Mo.,  and  operated  a scheme  to 
defraud  by  advertising  for  motion-picture  operators,  who  were  required  to  send  him 
$5  to  Paola,  Kans.,  as  a guarantee  that  they  (the  prospective  employees)  would  go  to 
Paola  later  to  begin  service,  when  the  $5  would  be  returned.  The  fraudulent  schemes 
at  Parsons  and  Independence,  Kans.,  which  had  been  advertised  by  him  and  resulted 
in  large  quantities  of  mail  being  addressed  to  him  under  the  names  of  Canady  and 
Eubanks,  were  not  consummated  on  account  of  his  arrest.  He  was  paroled  December 
27,  1915.  History  26687. 


410 


FRAUD. 


HERMAN  HEINSUIS. 

Alias:  Herman  Haase. 

Description. — Age,  about  51;  height,  5 feet  5|  inches;  weight,  143;  med.  build; 
dark  complexion;  teeth,  upper  front  bridge,  jaw  bad;  ch.  m.  grs.  hair;  rad.  chest, 
eyes;  oval  face;  iron  gray  beard  and  mustache. 

Peculiar  marks. — L.  arm — small  ind.  scar  on  base  of  thumb  rear.  Face — mole  at  5 
below  and  to  front  of  right  lobe.  Mole  at  3 to  rear  slightly  below  left  angle  of  mouth. 
Two  vertical  wrinkles  between  eyebrows.  Eyebrows  slightly  united.  Bald  on  top. 
Bodv  very  hairv. 

Bertillon.— 66.0;  67.0;  89.5;  19.4;  14.8;  13.2;  6.5;  26.3;  11.4;  8.7;  43.5. 

Sentenced  October  14, 1914,  at  New  York,  N.  Y.,  to  serve  1 year  and  1 day  in  Federal 
penitentiary,  Atlanta,  Ga.,  for  fraudulent  use  of  the  mails  in  the  sale  of  bogus  whisky 
certificates,  at  New  York,  N.  Y.  Heinsuis  was  arrested  September  4, 1914,  at  Albany, 
N.  Y.,  as  a result  of  complaint  by  a large  number  of  persons  to  the  effect  that  he  had 
swindled  them  out  of  large  sums  of  money  by  representing  to  them  that  he  was  a whisky 
distiller  with  a distillery  at  Prestonville,  Ky.,  and  thereby  inducing  them  to  purchase 
from  him  certificates  for  whisky,  which  was  alleged  to  be  in  the  United  States  bonded 
warehouse  at  that  point,  but  which  certificates  afterwards  turned  out  to  be  bogus.  At 
the  trial  he  pleaded  guilty  and  admitted  he  had  swindled  a great  many  people,  and 
that  his  operations  extended  to  at  least  a dozen  States.  He  also  admitted  that  he  had 
been  arrested  on  at  least  four  occasions,  and  that  on  one  of  them  (a  New  Mexico  com- 
plaint) he  had  jumped  his  bail,  and  that  on  the  others  he  had  been  discharged  for 
lack  of  sufficient  evidence.  The  amount  of  money  mulcted  from  the  public  by  his 
operations  is  not  known,  but  it  is  believed  that  it  would  amount  to  at  least  $10,000. 
He  was  released  from  prison  August  1915.  History  26036. 


411 


FRAUD. 


ALL1E  HAMMOND. 

Aliases:  The  A.  Hammond  Co.,  Star  Coin  Co.,  United  Sales  Co.,  United  Co.  No.  52, 
The  Hammond  Merchandise  Co.,  Hammond  Silk  Co.,  The  Star  Trading  Co.,  Royal 
Trading  Co.,  Central  Card  Co.,  The  Union  Novelty  Co.,  Standard  Co.,  New  York 
Hammond  Co.,  Indiana  (Pa.)  Book  & Novelty  Co.,  American  Star  Advertising  Agency 
of  Barnesboro,  Pa.,  The  Hammond  Music  Co.,  The  Imperial  Music  Co.,  The  Imperial 
Card  Co.,  The  United  Directory,  The  Fair  Trading  Co.,  The  Clymer  Publishing  Co., 
The  Clymer  Herald,  The  Empire  Newspaper  Co.,  The  United  Sales  Co.,  The  Allie 
Hammond’s  Weeklies,  The  Spangler  Weekly  Capitol,  Bell  Trading  Co. 

Description. — Age,  about  22;  height,  5 feet  7 inches;  weight,  125;  ch.  m.  hair. 

Peculiar  marks , etc. — I.  Cut  sc.  1^  c.  back  hand  bet.  1st  and  mid.  finger.  Sm.  irr. 
sc.  outer  hand.  II.  Cut  sc.  1^  c.  back  f.  f.  1st  ph.  III.  Sm.  cut  sc.  cic.  fhd.  3 ab. 
inr.  cor.  r.  eyebrow.  V.  Sm.  raised  mole  sm.  back  7 r.  of  col.  VI.  Rect.  sc.  frt. 
r.  leg  2}  x 3 — 12  ab.  ankle. 

Bertillon. — 70.3;  74.9;  87.9;  19.6;  14.1;  . . . 6.7;  26.4;  11.8;  9.2:  46.3. 

Sentenced  January  7,  1914,  at  Chicago,  111.,  to  serve  a term  of  2h  years  in  the  Illi- 
nois State  Penitentiary,  Joilet,  111.,  on  an  indictment  returned  at  Chicago,  111.,  June 
27,  1913,  charging  fraudulent  use  of  the  mails,  operating  as  mail-order  business  deal- 
ing in  numerous  small  articles  of  merchandise,  and,  after  receiving  sums  of  money 
ranging  from  10  cents  to  $1,  Hammond  made  no  effort  to  fill  such  orders.  It  is  esti- 
mated Hammond  secured  through  the  fraudulent  operations  of  his  various  mail-order 
concerns  (failure  to  furnish  merchandise  arid  the  use  of  worthless  checks)  approxi- 
mately $5,000.  In  addition  to  the  failure  to  furnish  the  merchandise  ordered  by  his 
customers  Hammond  also  engaged  in  a scheme  to  defraud  various  banks  in  Chicago, 
111.,  Spangler,  Barnesboro,  Clymer,  Indiana,  Cresson,  and  Johnstown,  Pa.  Under 
names  of  the  various  mail-order  concerns  Hammond  opened  checking  accounts  with 
certain  banks  at  these  places  and  deposited  therein  a large  number  of  worthless 
checks.  The  Chicago  banks,  through  the  Pinkerton  Detective  Agency,  caused  his 
arrest  on  December  18,  1913,  on  a State  warrant,  charging  issuance  of  worthless  bank 
checks.  He  was  placed  under  bond  of  $15,000,  in  default  of  which,  he  was  committed 
to  the  Cook  County  (111.)  Jail,  at  Chicago,  111.  However,  Hammond  was  subsequently 
delivered  to  the  Federal  authorities  by  the  Chicago  police,  and  on  December  19, 
1913,  was  arraigned  for  trial  before  United  States  Judge  K.  M.  Landis,  United  States 
court,  Chicago,  III.,  where  on  the  same  date  he  was  found  guilty  as  charged  in  the  Fed- 
eral indictment  returned  on  June  27,  1913,  and  sentenced  as  noted  previously.  Ham 
mond  is  reported  to  be  an  unscrupulous  swindler  and  confidence  man.  History  21790- 


412 


FRAUD. 


ED.  A.  McCREE. 

Alias:  E.  A.  Mc.Qree. 

Description. — Agey about  44;  height,  5 feet  11 J inches;  weight,  137;  medium  build; 
dark  complexion;  teeth,  four  out;  chest,  med.  hair;  blue  eyes;  overt  chin. 

Peculiar  marks. — Small  scar  on  3rd  phal.  of  1.  mid.  finger,  front.  Small  mole  1 to 
rear  slightly  below  outer  r.  eye.  Mole  4 to  front  original  border  of  1.  ear.  Scar  of 
4.5  vert,  on  1.  side  of  neck.  Paralyzed — partially  lost  use  of  left  leg. 

Bertillon. — 81.5;  78.0;  91.5;  18.4;  14.1;  13.1;  6.1;  25.9;  11.9;  9.1;  48.5. 

Sentenced  October  27,  1915,  at  Atlanta,  Ga.,  to  serve  2 years  in  the  Federal  peni- 
tentiary, Atlanta,  Ga.,  on  an  indictment  returned  June  21,  1915,  at  Atlanta,  Ga., 
charging  use  of  the  mails  to  defraud  by  depositing  in  the  post  office  at  Atlanta,  Ga., 
on  April  23,  1915,  a letter  containing  a forged  check  for  8500. 

This  man  had  just  been  released  from  the  State  prison  for  a like  offense  when  taken 
into  custody  on  this  case.  He  is  a professional  swindler  and  bears  a long  criminal 
record.  So  far  as  could  be  ascertained  no  other  indictments  are  pending  against 
this  man  at  this  time.  History.  27822 

Released  from  penitentiary  June  4,  1917,  expiration 
of  sentence,  and  transportation  furnishedcito 
Farmington  * Ga. 


413 


FRAUD. 


JOSEPH  VETRANO. 

Alias:  Blackhand  Society. 

Description. — Age,  about  32;  height,  5 feet  4|  inches;  weight,  174;  stocky  build; 
medium  complexion;  dk.  brown  hair;  gray  eyes;  medium  nose;  square  chin;  broad 
face — high  cheekbones. 

Peculiar  marks. — Vaccine  left  upper  arm.  Vaccine  rt.  upper  arm.  Mole  right 
forearm,  front.  Several  brown  moles  on  face.  Numerous  scars  on  forehead.  Mole 
right  wing  of  nose.  Brown  mole  i"  ab.  left  nipple.  Brown  mole  below  right 
nipple.  Scar  of  boil  back  of  neck.  Skin  tumor  left  side  2"  above  waist  line. 

Arrested  September  6,  1915,  at  San  Jose,  Cal.,  “charged  with  extortion  by  means  of 
threatening  letters”  (State  case).  Indicted  September  29,  1915,  at  San  Jose,  Cal.; 
convicted  and  sentenced  December  16,  1915,  at  San  Jose,  Cal.  (State),  to  serve  a term 
of  five  years  in  the  State  penitentiary,  Folsom,  Cal.  A Federal  indictment  returned 
February  17,  1916,  at  San  Francisco,  Cal.,  is  pending  against  this  party  for  “Using 
the  mails  in  the  furtherance  of  a scheme  to  defraud  from  January  1, 1913,  to  September, 
1915,  and  depositing  in  the  mails  at  San  Jose,  Cal.,  black-hand  letters  demanding 
money  under  threat.”  He  is  one  of  the  members  of  the  Black  Hand  Society  now 
menacing  the  lives  of  respectable  and  well-to-do  Italians  of  California.  History  27701 


In di  ctm ent  returns  cl 
San  Fr an  ci  c o , Cal i f c>  rn  ia . 
di sni s se  d on  J uly  3,1922. 


on  Feb *17,1916,  at 
be  c ket  No  . 5G  75  , was 
Cb  949 


414 


FRAUD. 


TONY  DEFRANCO. 


Aliases:  Black  Hand  Society,  Tony  Difranco. 

Description ; — Age,  about  27;  height,  5 feet  5| inches;  weight,  137;  med.  build;  dark 
complexion;  fair  teeth;  black  hair;  brown  eyes;  med.  nose,  square  chin;  medium  face. 

Peculiar  marks. — Scar  between  eyebrows.  Vaccination  upper  1.  arm.  Scr.  white 
bio.  spts.  bk.  Mole  left  side. 

Arrested  September  6,  1915,  at  San  Jose,  Cal.,  charged  with  extortion  by  means  of 
threatening  letters  (State  case).  Indicted  September  29,  1915,  at  San  Jose,  Cal.;  con- 
victed, and  sentenced  November  22,  1915  (State),  to  serve  5 years  in  the  State  peni- 
tentiary, San  Quentin,  Cal.  A Federal  indictment  returned  February  17,  1916,  at 
San  Francisco,  Cal.,  “for  using  the  mails  in  the  furtherance  of  a scheme  to  defraud 
from  January  1,  1914,  to  September,  1915,  and  depositing  in  the  mails  at  San  Jose  and 
Santa  Clara,  Cal.,  black-hand  letters  demanding  money  under  threat,”  is  pending 
against  this  party.  He  is  one  of  the  members  of  the  Black  Hand  Society  now  menacing 
the  lives  of  respectable  and  well-to-do  Italians  of  California.  History  27701. 


415 


FRAUD. 


EDWARD  L.  DOLAN. 


Aliases:  E.  H.  Dolan,  Edward  Dolan,  O.  M.  and  Two  Pals. 

Description— Age,  about  35;  height,  5 feet  6 inches;  weight,  120;  medium  build; 
dark  complexion ; teeth,  2 out;  dk.  chest,  hair;  chest,  eyes;  recdg.  chin. 

Peculiar  marks. — Scar  of  2 obi.  outer  on  2nd  phal.  of  1.  index -finger,  front.  Deep 
scar  3.5  to  rear  and  below  r.  angle  of  mouth.  Small  mole  on  1.  upper  eyelid.  Pit 
scar  f to  rear  outer  1.  eyebrow. 

Bertillon.— 68.0;  70.6;  88.5;  19.3;  14.4;  13.3;  6.1;  25.0;  10.9;  8.4;  44.7. 

Sentenced  October  11,  1915,  at  Pittsburgh,  Pa.,  to  serve  a term  of  2 years  in  the 
penitentiary  at  Atlanta,  Ga.,  for  mailing  at  Coraopolis,  Pa.,  black-hand  letters  dur- 
ing February,  April,  and  May,  1915.  In  one  of  the  black-hand  letters  for  the  mail- 
ing of  which  Dolan  was  responsible,  $25,000  was  demanded  of  the  Pennsylvania 
Railroad  Co.  under  penalty  that  one  of  its  superintendents  would  be  killed  and 
that  express  trains  would  be  wrecked  should  the  demand  be  not  complied  with. 
History  28065. 


Released  from  prison  May  19,  1917,  expiration  of 
sentence,  and  transportation  furnished  to  Coraopolis, 
Pa. 


416 


FRAUD. 


PRATT  A.  WILLIAMS. 


Description. — Age,  30;  height,  5 feet  8 inches;  weight,  133;  build,  slender;  com- 
plexion, six*  dark;  hair,  dk.  chest.;  eyes,  It.  chest. 

Peculiar  marks. — L.  arm:  Scar  of  2 vert,  at  12  above  wrist  front.  Scar  curved  cavity 
outer  of  3 at  2d  jt.  index,  front  and  outer.  Face:  Blue  sc.  of  3.5  hor.  at  1.5  below  r. 
half  of  mouth.  Small  blue  sc.  at  1 below  1.  half  of  mouth.  Small  mole  just  above 
mid.  r.  eyebrow.  One  vertical  wrinkle  bet.  eyebrows. 

Bertillon.— 73.0;  75.0;  90.7;  18.7;  15.1;  14.0;  6.6;  25.9;  12.2;  9.5;  48.1. 

Indicted  November  14,  1912,  Savannah,  Ga.,  for  using  the  mails  to  defraud  at  Pem- 
broke and  Yidalia,  Ga.,  in  1911,  in  a no-fund-check  scheme.  Sentenced  May  19, 
1914,  to  serve  18  months  in  United  States  penitentiary,  Atlanta,  Ga.  Two  indict- 
ments returned  February  21,  1913,  Savannah,  Ga.,  for  using  the  mails  to  defraud  at 
Yidalia,  Ga.,  in  a no-fund-check  scheme,  were  dismissed  May  19,  1915.  Released 
August  10,  1915.  History  20716. 

Indicted  May  16,  1919,  Savannah,  Ga. , for 
fraud  at  Clyde,  Ga,  C,B.  928. 


Pleaded  guilty  and  sentenced  Nov,  7,  1921,  to 
serve  one  year  and  one  day  in  the  U.  8, 
Penitentiary , Atlanta  , Ga , , on  indictf'eni 
returned  May  15,  1919,  at  Savannah,  Ga, , for 
fraud.  CB  944. 


Co*  + Sn6f from  U ‘ • Penitentiary , Atlanta , Ga. 

on  expiration  of  sentence,  and 
transportation  furnished  to  Savannah , Georgia. 

CB  948 


7 


417 


FRAUD. 


DELLMER  CRANDALL. 


Description. — Age,  54;  height,  5 feet  3J  inches;  build,  slender;  complexion,  sallow; 
hair,  R.  ch.  (grs.);  eyes,  pale  blue,  var. 

Peculiar  marks. — L.  arm:  Large  irreg.  scar  elbow  outer.  Face:  Sc.  ind.  of  1.5  vert, 
at  3.5  to  rear  sli.  below  left  angle  of  mouth.  One  vertical  wrinkle  between  eyebrows. 
Bajd  on  top. 

Bertillon. — 61.5;  67.0;  85.0;  19.4;  15.9;  13.8;  6.6;  24.6;  11.2;  8.7;  44.1. 

Arrested  January  29,  1914,  Port  Richmond,  N.  Y.,  for  using  the  mails  to  defraud 
at  West  Brighton,  Port  Richmond,  and  New  York,  N.  Y.,  in  securing  butter  and  eggs 
and  failing  to  pay  for  same  during  1913.  Indicted  December  24,  1913,  Brooklyn, 
N.  Y.  Sentenced  June  17,  1914,  Brooklyn,  N.  Y.,  to  serve  two  years  in  United  States 
penitentiary,  Atlanta,  Ga.  Released  January  24,  1916.  History  24507. 

46872—16 27 


418 


FRAUD. 


JOHN  (JACK)  PORTER. 

Aliases:  W.  M.  Porter,  John  A.  Dale,  and  J.  A.  Hamilton. 

Description. — Age,  40;  height,  5 feet  7J  inches;  weight  187;  build,  stout;  complex- 
ion, dark;  hair,  dk.  chest.;  eyes  rad.  chest. 

Peculiar  marks. — L.  arm:  Small  sc.  on  base  thumb,  rear.  R.  arm:  Tattoo  8-pointed 
star  above  elbow,  outer.  Sc.  of  2.5  horz.  on  point  of  shoulder,  front  and  outer.  Face: 
Mole  at  7 to  front  slightly  below  r.  lobe.  Scar  across  left  lobe.  Hair  thin  on  top. 

Bertillon.— 71.5;  71.0;  93.5;  19.1;  14.8;  15.0;  6.0;  26.4;  11.0;  8.6;  45.7. 

Sentenced  October  30,  1914,  at  Little  Rock,  Ark.,  to  serve  5 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  Hot  Springs,  Ark.,  in 
1913,  in  a fake  pool-room  and  roulette  scheme.  Released  February  24,  1916,  by  order 
of  United  States  court  for  retrial. 

The  National  Bureau  of  Criminal  Identification  gives  the  following  record:  Arrested 
September  21,  1905,  San  Francisco,  Cal.,  suspected  bunco;  discharged.  As  William 
Porter  arrested  at  Denver,  Colo.,  for  forgery  of  check.  Acquitted  August  1,  1906. 
As  John  A.  Dale  arrested  at  Omaha,  Nebr.,  October  17,  1911.  October  19,  1911, 
forfeited  bond.  History  26452. 


Re-sentenced  Nov.  4,  1916,  Little  Rock,  Ark,,  to  serve  1$ 
months  in  U S,  Penitentiary  , Atlanta,  Ga » 


Released  from  Atlanta,  Ga  . .penitentiary  , Fsb 
20,  1917,  pending  outcome  of  appeal. 


This  person  appealed  his  case,  (having  been  com icted 

ft  LiUla  ArK.n,,,,  «»,*»  J.  W16.  »d  »»- 

fenced  to  serve  eighteen  months  .in  the  United  -tate 
penitentiary  at  Atlanta,  Georgia)  on  February  2°’ 

1917,  to  the  Circuit  Court  of  Appeals  for  the  Eighth 
Circuit  which  court  sitting  at  Saint  Paul , Minnesota 

affirmed  the  decision  of  the  lower  court,  October  , , 

C R Q 1 

Discharged  on  ezoiration  of  sentence  from  At lan- 


1917. 


191 


ta  Penitentiary 9 Feb,  13, 
t i on  f urn i s he d.  t o JCa nsa s City 9 Mo . 


net 


transports  — 
C.B’.925< 


419 


FRAUD. 


JOE  M.  MORGAN. 


Aliases:  Theodore  Hunnicutt,  L.  C.  Lake,  Gwyn  L.  Ford,  Charles  J.  Hanson,  Mar- 
cus D.  Gudger,  David  Gudger,  Charles  L.  Case,,  Raymon  J.  Young,  Leroy  Wells, 
Vester  Stuart,  Max  Harris,  C.  J.  Hunter,  Junior  Hunter,  and  Linton  C.  Lake. 

Description. —Age,  35;  height,  5 feet  7f  inches;  weight,- 137;  build,  erect;  complex- 
ion, cl.;  hair,  brown;  eyes,  light  blue. 

Peculiar  marks— Mole,  on  left  cheek  opposite  lobe  of  ear,  4.  Vaccination  scar  outer 
14  left  elbow.  Index  finger  on  left  hand  off  at  first  joint.  Scar  on  back  of  head  at 
base  of  brain.  Sm.  scar  on  cap  of  right  knee. 

Bertillon. — 72.4;  76;  lm.  30;  18.6;  14.9;  13.6;  6;  25.6;  11.6;  8.8;  47.3. 

Indicted  June  2,  1914,  Greensboro,  N.  C.,  for  fraud,  Hendersonville  and  Candler, 
N.  C.,  in  a no-fund-check  scheme  in  1912.  Sentence  suspended  December  7,  1914, 
pending  good  behavior.  Sentenced  June  8,  1915,  Greensboro,  N.  C.,  to  serve  two 
years  at  hard  labor  in  United  States  penitentiary,  Atlanta,  Ga.,  for  using  the  mails 
to  defraud  at  Candler,  N.  C.  in  1915.  Morgan’s  scheme  was  to  make  false  claims 
for  accident  insurance.  Indictment  returned  December  7,  1915,  Charleston,  S.  C., 
for  fraud,  Columbia,  S.  C.,  in  a no-fund-check  scheme,  is  pending.  History  25060. 


Indictment  dated  Dec. 
missed  Dec.  7,  1916. 


7,  1915,  Charleston,  S.  C.,  was  dis 


Released  from  prison  Jan.  14,  1917,  expiration  of  sent 
and  xurnished  transportation  to  New  York,  N.  Y. 


ence 


Arrested  March  17,  1919,  Richmond,  Va<,sfor  using 
the  mails  to  defraud;  indicted  April  8*  1919, 
and  sentenced  April  9*1919 9Richmond?  Va,*to  5 
years  in  Atlanta  penitentiary „ C.B*926<, 


420 


FRAUD. 


E.  F.  ZUERN. 

Aliases:  Oregon  Produce  Co.,  San  Francisco,  Cal.,  and  Lilly  Pure  Butter  Stores, 
Portland,  Oreg.,  and  Seattle,  Wash. 

Description—  Age,  30;  height,  5 feet  inches;  weight,  152;  complexion,  d.  sallow; 
hair,  greyish;  eyes,  d.  blue. 

Peculiar  marks. — -Nose  turns  to  the  right. 

Bertillon . — 7 0.5;  82.0;  88.6;  19.6;  15.0;  14.2;  6.3;  27.7;  12.2;  9.4;  47.9. 

Sentenced  January  20,  1916,  San  Francisco,  Cal.,  to  serve  two  years  in  State  peni- 
tentiary. San  Quentin,  Cal.,  for  using  the  mails  to  defraud  in  the  conduct  of  a fake 
wholesale  produce  business  at  Oakland  and  San  Francisco,  Cal.,  during  1915.  His- 
tory 29067. 


421 


FRAUD. 


FRANK  GALLO. 

Alias:  Gladys  Barnes. 

Description. — Age,  26;  height,  5 feet  inches;  weight,  135;  build,  low  medium; 
complexion,  dark;  hair,  black;  eyes,  maroon;  chin,  vertical. 

Peculiar  marks. — Face:  Pit  scar  at  7 below  and  to  front  1.  lobe.  Hair  mole  on  point 
chin.  Eyebrows  united. 

Bertillon.—  68.5;  73;  92.5;  18.9;  15.1;  13.8;  6.5;  26.5;  11.5;  9.1;  46.5; 

Sentenced  November  29,  1912,  Memphis,  Tenn.,  to  serve  two  years  in  United  States 
penitentiary,  Atlanta,  Ga.,  and  to  pay  costs,  for  using  the  mails  to  defraud  in  a fake 
matrimonial  scheme  at  Memphis,  Tenn.  Released  July  24,  1914.  History  21545. 


422 


FRAUD. 


FRANK  M.  PARRIOTT. 


Aliases:  Walter  Day,  W.  F.  Low,  and  J.  F.  Lowe. 

Description. — Age,  32;  height,  5 feet  7 inches;  weight,  147;  build,  medium;  com- 
plexion, medium  fair;  hair,  m.  chest.;  eyes,  gray. 

Peculiar  marks. — Pear  of  2.5  inches  first  phalanx  of  left  thumb.  Wart  second  pha- 
lanx of  right  middle  finger.  Pear  of  2.5  inner  corner  right  brow.  Ridge  of  nose 
smashed 

Bertillon. — 70.1;  75.0;  92.1;  18.7;  14.8;  13.9;  6.2;  25.1;  11.8;  9.3;  47.2. 

Sentenced  April  17,  1916,  Phoenix,  Ariz.,  to  serve  six  months  in  jail,  Prescott,  Ariz., 
and  to  pay  $100  fine,  for  using  the  mails  to  defraud  in  an  impersonation  scheme  at 
Tucson,  Ariz.,  in  1915. 

Previous  record. — Sentenced  April  28,  1915,  San  Francisco,  Cal.,  to  serve  one  year 
in  jail  at  Oakland,  Cal.,  for  using  the  mails  to  defraud  at  San  Francisco,  Cal.,  in  1915, 
in  a blackmailing  scheme.  E istory  27609. 


423 


FRAUD. 


E.  A.  BARRETT. 


Alias:  Northwestern  Development  Co. 

Description. — Age,  35;  height,  5 feet  9|  inches;  weight,  148;  build,  medium;  com- 
plexion, fair;  hair,  ch.  m.;  eyes,  az.  It.  No.  1. 

Peculiar  marks. — IV.  Breast  covered  with  hair. 

Bertillon.— 77.0;  78.0;  92.0;  20.2;  16.2;  13.9;  6.9;  27.2;  11.9;  8.8;  47.8. 

Sentenced  April  23,  1914,  Topeka,  Kans.,  to  serve  18  months  in  United  States 
penitentiary,  Leavenworth,  Kans.,  and  to  pay  costs  for  using  the  mails  to  defraud  at 
Leavenworth,  Kans.,  November  20,  1913,  in  the  promotion  of  a fake  land  scheme. 
Released  July*  10,  1915.  History  24329. 


424 


FRAUD. 


W.  O.  JOHNS. 

Aliases:  Farmers  Seed  Co.  and  E.  M.  Williams  Seed  Co. 

Description.— Age,  36;  height,  5 feet  6|  inches;  weight,  152;  build,  m.  stout;  com- 
plexion, dark;  hair,  black;  eyes,  mar. 

Peculiar  marks—  II.  Cut  sc.  at  end  index  finger,  in. 

Bertillon. — 69.4 ; 76.0;  88.1;  19.0;  15.4;  14.0;  6.4;  26.6;  11.8;  9.2;  46.8. 

Sentenced  June  10,  1914,  Dallas,  Tex.,  to  serve  2 years  on  indictment  returned 
there  May  26,  1914,  and  3 years  on  another  indictment  returned  at  the  same  place 
and  date,  sentences  to  run  consecutively,  and  to  be  served  in  United  States  peni- 
tentiary, Leavenworth,  Kans.  An  indictment  returned  May  26,  1914,  Dallas,  Tex., 
in  case  42059-E,  was  dismissed  December  18,  1915,  Fort  Worth,  Tex.  Fraud  at 
Dallas,  Tex.,  in  misrepresenting  the  quality  of  cotton  seed  and  seed  corn,  which 
he  advertised  for  sale  at  attractive  prices.  History  24961. 

Released  from  the  penitentiary  on  expiration  of  sen-* 
tence,  February  14 , 1918,  and  transportation  furnished 
him  to  Fort  Worth,  Texas  • C,  8.  910. 


425 


FRAUD. 


JOSEPH  S.  BROWN. 

Aliases:  A.  B.  Brown,  Robert  E.  Phillips,  Jos.  Biddle,  J.  R.  Tillman,  Jas.  Wilson, 
Clyde  Mack,  R.  J.  Darnell,  W.  E.  Carrington,  etc. 

Description— Age,  36;  height,  5 feet  10  inches;  weight,  135;  build,  slender;  com- 
plexion, fair;  hair,  dk.  chest.;  eyes,  yellow  slate. 

Peculiar  marks. — L.  arm:  Scar  ind.  of  2 vert,  at  2d  joint  of  index,  outer.  R.  arm: 
Sc.  curved  cavity  inner  of  2 at  2nd  phal.,  thumb,  front  and  outer.  Face:  Small  white 
sc.  on  1.  side  root  of  nose.  Small  red  mole  on  r.  upper  eyelid.  Upper  lip  prominent. 
Eyebrows  thick.  Hair  low  on  temples. 

Bertillon—  78.0;  82.0;  96.0;  20.0;  15.4;  14.0;  6.0;  27.7;  12.3;  9.8;  48.3. 

Sentenced  November  24,  1914,  Jonesboro,  Ark.,  to  serve  2 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  Tally,  Ark.,  in  obtaining 
goods  and  failing  to  pay  for  same  in  November,  1911.  It  was  his  system  to  assume 
the  name  of  a responsible  firm  having  a rating  in  another  town,  and  represent  that  he 
was  starting  a branch  store  for  this  concern,  ordering  a large  amount  of  goods  from 
wholesale  houses,  which  he  would  dispose  of  to  near-by  merchants,  and  then  go  to 
another  town  and  work  the  same  scheme  under  a different  name. 

Previous  record. — Sentenced  in  June,  1900,  for  using  the  mails  to  defraud  at  St.  Louis, 
Mo.,  to  serve  1 year  in  penitentiary,  Jefferson  City,  Mo.  Sentenced  June,  1902,  to 
serve  1 year  in  same  penitentiary  for  confidence  game.  Sentenced  April  28,  1908, 
as  Joseph  Brown,  alias  J.  R.  Tilman,  from  San  Angelo,  Tex.,  to  serve  1 year  and  1 day 
in  United  States  penitentiary,  Atlanta,  Ga.,  in  a scheme  to  defraud.  Sentenced  July, 
1912,  as  Robert  E.  Phillips,  alias  Clyde  Mack,  alias  Joseph  Biddle,  etc.,  from  St. 
Louis,  Mo.,  to  serve  2 years  in  Jefferson  City,  Mo.,  Penitentiary,  for  forgery.  Histories 
342  and  23435. 


426 


FRAUD. 


WILLIAM  J.  HARTLEY. 


Alias:  Anglo-American  Authors  Association. 

Description. — Age,  54;  height,  6 feet  1J  inches;  weight,  200;  build,  stout;  com- 
plexion, florid;  hair,  chest,  grs.;  eyes,  blue  var.;  chin,  vert. 

Peculiar  marks. — L.arm:  Sc.  of  4 horz.  at  2.5  below  wrist,  rear  and  outer.  Face:  Sm. 
white  sc.  at  4 below  and  to  front  r.  lobe  ind.  pit  sc.  at  4 to  rear  r.  angle  of  mouth.  Sc. 
irreg.  of  2.5  hor.  on  1.  point  of  chin.  Deep  sc.  of  3 hor.  at  5 above  inner  1.  eyebrow. 

Bertillon.— 86.0;  83.0;  98.5;  20.2;  15.2;  14.8;  7.1;  28.0;  12.0;  9.2;  49.2. 

Sentenced  November  6,  1914,  New  York,  N.  Y.,  to  serve  2 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  New  York,  N.  Y.,  in 
1910,  1911,  and  1912.  Conviction  affirmed  by  circuit  court  of  appeals,  May  13,  1915, 
and  defendant  taken  to  United  States  penitentiary,  Atlanta,  Ga.,  June  25,  1915,  to 
serve  2 years  in  that  institution. 

The  scheme  operated  by  this  person  consisted  in  the  sale  of  “de  luxe”  books  to 
persons  on  the  promise  of  a resale  with  great  profit  to  them.  False  and  misleading 
title-pages  were  inserted  to  lead  the  purchasers  to  believe  that  the  books  were  first 
or  rare  editions.  Fabulous  prices  were  obtained  for  these  fake  books,  and  it  is  esti- 
mated that  over  a million  dollars  was  secured  through  the  operations  of  Hartley  and 
others  in  this  scheme.  Historv  22030 


Released  from  prison  Feb>0 
tence,  and  transportation 


1,  1917,  eviration  of  sen- 
furnislied  to  Hew  York,  N.  Y 


427 


FRAUD. 


SAMUEL  ROSENFIELD. 


Aliases:  Louis  Grill  and  Anglo-American  Authors  Association. 

Description. — Age,  42;  height,  5 feet  5*  inches;  weight,  139;  build,  med.;  com- 
plexion, dark;  hair,  black;  eyes,  chest. 

Bertillon.— 65.5;  69.0;  89.5;  18.3;  15.7;  14.4;  24.3;  11.0;  8.5;  43.5. 

Sentenced  March  26,  1914,  Boston,  Mass.,  by  State,  to  serve  from  6 to  8 years  in 
State  prison,  Charlestown,  Mass.,  for  grand  larceny.  Conviction  affirmed  and  defend- 
ant began  serving  sentence  October  20,  1914.  Indicted  November  26,  1912,  New 
York,  N.  Y.,  by  United  States  authorities,  which  indictment  was  superseded  by 
that  returned  February  2,  1914,  at  that  place,  for  using  the  mails  to  defraud  there. 
Latter  indictment  pending.  The  scheme  operated  by  this  person  consisted  in  the 
sale  of  “de  luxe  ” books  to  persons  on  the  promise  of  a resale  with  great  profit  to  them. 
False  and  misleading  title-pages  were  inserted  to  lead  the  purchasers  to  believe  that 
the  books  were  first  or  rare  editions.  Fabulous  prices  were  obtained  for  these  fake 
books,  and  it  is  estimated  that  over  a million  dollars  was  secured  through  the  operations 
of  Rosenfield  and  others  in  this  scheme.  History  22030. 


Indictments  returned  at  New  York  were  dis 


missed  on  Ms 


6,1 


01 


> and  no  action  contemplated 


against  defendant  when  released  from  state  pi 
at  Charleston , Mass „ , October  22,1922*  CB  94 


s on 


428 


FRAUD. 


GLEN  F.  FARMER. 


Alias:  Anglo-American  Authors  Association. 

Description. — Age,  31;  height,  5 feet  6 inches;  weight,  160;  build,  med.;  com- 
plexion, dark;  hair,  dark;  eyes,  blue. 

Peculiar  marks. — Tip  at  end  finger  jammed. 

Bertillon.— 66.9;  70.0;  87.8;  18.9;  14.8;  -13.7;  25.7;  11.5;  9.0;  44.9. 

Sentenced  March  26,  1914,  Boston,  Mass.,  by  State,  to  serve  from  3 to  5 years  in 
State  prison,  Charlestown,  Mass.,  for  grand  larceny.  Conviction  affirmed  and  defend- 
ant began  serving  sentence  October  20,  1914.  Indicted  November  26,  1912,  New 
York,  N.  Y.,  by  United  States  authorities,  which  indictment  was  superseded  by  that 
returned  February  2, 1914,  at  that  place,  for  using  the  mails  to  defraud  there.  Latter 
indictment  pending. 

The  scheme  operated  by  this  person  consisted  in  the  sale  of  “de  luxe”  books  to 
persons  on  the  promise  of  a resale  with  great  profit  to  them.  False  and  misleading 
title-pages  were  inserted  to  lead  the  purchasers  to  believe  that  the  books  were  first 
or  rare  editions.  Fabulous  prices  were  obtained  for  these  fake  books,  and  it  is  esti- 
mated that  over  a million  dollars  was  secured  through  the  operations  of  Farmer  and 
others  in  this  scheme.  History  22030. 

Indictment  dated  Feb.  2,  1914,  New  York,  N.  Y. 
dismissed  March  2,  1916 » 


ft 


429 


FRAUD. 


JAMES  J.  FARMER. 

Alias:  Anglo-American  Authors  Association. 

Description. — Age,  53;  height,  5 feet  6|  inches;  weight,  143;  build,  med.;  com- 
plexion, florid;  hair,  chestnut;  eyes,  blue,  var.;  chin,  vert. 

Peculiar  marks. — L.  arm:  Sc.  ind.  of  1.5  obi.  (inner)  at  2 above  1st  jt.  of  thumb,  rear. 
R.  arm:  Sc.  of  1 vert,  at  1 jt.  of  thumb,  rear  and  inner.  Face:  Scar  of  1 obi.  outer  just 
above  middle  r.  eyebrow.  2 small  scars  to  left  of  larynx.  Sc.  ind.  of  1.5  hor.  at  2 
above  mid.  eyebrow. 

Bertillon. — 68.5;  75.0;  89.0;  19.3;  14.8;  13.6;  7.2;  26.3;  11.4;  9.0;  45.8. 

Sentenced  November  6,  1914,  at  New  York,  N.  Y.,  to  serve  2 years  in  United  States 
penitentiary,  Atlanta,  Ga.,  for  using  the  mails  to  defraud  at  New  York,  N.  Y.,  in 
1910.  1911,  and  1912.  Conviction  affirmed  by  circuit  court  of  appeals,  May  13,  1915, 
and  defendant  taken  to  United  States  penitentiary,  Atlanta,  Ga.,  July  1,  1915,  to 
serve  term  in  that  institution. 

The  scheme  operated  by  this  person  consisted  in  the  sale  of  “de  luxe”  books  to 
persons  on  the  promise  of  a resale  with  great  profit  to  them.  False  and  misleading 
title-pages  were  inserted  to  lead  the  purchasers  to  believe  that  the  books  were  first 
nr  rare  editions.  Fabulous  prices  were  obtained  for  these  fake  books,  and  it  is  esti- 
mated that  over  a million  dollars  was  secured  through  the  operations  of  Farmer  and 
others  in  this  scheme.  History  22030. 

Released  from  prison  Feb*  7 c,  1917 9 expiration  of  sentence 9 
and  transportation  furnished  to  Her/  XQr3£,  1.  To 


: / > < t- 


i Arrested  at  Kansas  City,  Missouri,  March  20,  1918, 
(following  his  release  from  the  Leavenworth,  Kansas, 
penitentiary  on  expiration  of  sentence  imposed  at 
Oklahoma,  Oklahoma,  May  30,  1917,)  and  ordered  re- 
moved to  Little  Rock,  Arkansas,  C.  B«  912. 


Sentenced  at  Little  Rock,  Arkansas,  April  2,  1918, 
to  pay  a fine  of  $500  on  execution.  Guinn  was  un- 
able to  pay  the  fine  and  was  released.  This 
prosecution  was  on  the  indictment  returned  at  Little 
Rock,  Arkansas,  April  8,  1915.  It  had  been  dropped 
from  the  docket  (with  leave  to  re-instate)  October 
23,  1915,  but  was  subsequently  restored  to  the 
docket , • C * B , 913. , 


Indictment  returned  at  Dallas,  Texas,  January  22,  1915, 
for  money  order  forgery  was  there  dismissed  July  13,  1918, 

C.B.918. 

in  u « oo  reniienriary 9 jLeavenwortft,  Kansas,  sentences 
to  run  concurrently,  and  to  pay  a fine  of  #1,000  on 
5a ch  count , 

Released  from  Leavenworth,  Kansas,  penitentiary, 

May  20,  1917,  expiration  of  sentence,  and  immedi- 
ately  re-arrested,  Leavenworth,  Kansas,  on  indict- 
ment returned  at  Guthrie,  Oklahoma,  February  20, 

1915,  for  forgery  of  money  order  at  Cleveland, 

Oklahoma,  about  October  16,  1914.  SENTENCED  at 
Oklahoma,  Oklahoma,  May  30,  1917,  on  this  indict- 
ment to  serve  one  year  and  one  day  in  the  Leaven- 
worth, Kansas,  penitentiary. 

was  riroDDea  ucTOoer  z 6,  with  leave  to  reinstate.  The  indictment  returned 

' /-Von  from  the  docket  December 

1515°  fortfretUrneLat  Texarkana>  Arkansas,  May  13, 

, orgery  of  money  order  there,  October  29 

s ricken  from  docket  on  Nomniipr  14  . 1917 


1914, 


:.c 


'ien  ms 


Ma 


reb 

irnec 

i aga  n s 

t Dr ex el  Guinn 

at  Waco , 

-a  ry 

22 

arid  23, 

C 1 K 

X ^ ~ ' > 

(docket 

numbers 

f o . 

for 

gory  of 

money 

o rde r s 

there,  were 

.rch 

b ] 

• 9x7  r 

C,  B. 

911. 

432 


MONEY  ORDER  FORGER. 


WILLIAM  H.  FANNING. 


Aliases:  John  Tiffaney,  Tiffaney  Diamond  Co.,  Will  Fanning,  John  Miller,  John 
Spencer,  William  Moyer,  Harry  Miller,  Morton  Miller. 

Description.- — Age,  about  31;  height,  5 feet  10  inches;  weight,  160;  slim  build; 
fair  complexion;  good  teeth;  black  hair;  blue  eyes;  prominent  nose;  medium  square 
chin;  medium  thin  face. 

Peculiar  marks , etc. — Irreg.  pit  scar  on  and  above  left  wrist,  front.  Obi.  cut  scar 
1st  phal.  left  index  finger,  rear. 

Bertillon.— 75.6;  78.0;  93.5;  19.4;  15.6;  14.0;  6.4;  27.2;  11.9;  9.0;  46.4. 

Under  the  name  of  John  Tiffaney  he  was  sentenced  March  13,  1912,  at  Philadelphia, 
Pa.,  to  serve  3 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.,  and  pay  the  costs  of 
prosecution  for  using  the  mails  to  defraud  at  Philadelphia,  during  1912.  In  this 
scheme  he  sent  circular  letters  to  the  addresses  of  deceased  persons,  stating  that  they 
had  ordered  a diamond  ring,  made  payments  thereon,  and  that  upon  the  payment  of 
the  balance  due  on  the  ring  it  would  be  forwarded.  He  was  released  from  the  peni- 
tentiary on  July  3,  1914.  Under  the  name  of  William  H.  Fanning  he  was  sentenced 
on  February  24,  1915,  at  Baltimore,  Md.,  for  counterfeiting  at  that  place  during 
December,  1914,  six  money  orders,  the  sentence  being  for  the  term  of  5 years  in  the 
Federal  penitentiary  at  Atlanta,  Ga.  During  January,  1915,  Fanning  passed  one  of 
the  counterfeit  orders  at  Pittsburgh,  Pa.,  for  $54.50,  and  a little  later  five  more  of 
the  orders  were  passed  at  Chicago,  111.  There  is  pending  against  the  defendant  an 
indictment  returned  at  Chicago,  111.,  December  3,  1915,  charging  forgery  and  uttering 
of  counterfeit  money  orders.  Histories  19647  and  27125. 

Released  from  Atlanta  Penitent iary5  expiration  r , gf; 
of  sentence,  Nov*  6,  19 1C,  and  arrested  at  gate-0  • 

C oB*923o 


Sentenced  Jan,  23,  1919,  Chicago,  111:,  to 
serve  24  hrs . in  Code  Co,  jail,  Chicago, 
Illinois,  0,13*924 


433 


MONEY  ORDER  FORGER. 


JAMES  ALFRED  BACKUS. 

Aliases:  A.  W.  Dayton,  A.  B.  Cameron,  C.  Cameron,  J.  C.  Wilson,  Charles  Burke, 
Bert  Cameron,  George  Wilson,  William  Smith,  A.  Wilson  C Bert,  George  Burns, 
A.  Smith.  Georsm  S Baolo.=  w >> T n E 

Form  967-G,  dated  Nov,.  24  1920,  state, 

ment  returned  Sept.  30,  1911,  a.  e. ‘ 1 "eg;’ 939. 

Docket  5210,  was  nolle  proved  on  Aug.  1.  ±yia'  0 

nont.  Brown  mole  forearm,  rear  and  outer,  z moles  over  left  eye.  Scar  at  root  of 

n°Bertilk>n. — 79.5;  88.0;  63.0;  20.6;  15.5; ; 6.3;  28.3;  12.4;  10.0;  49.1. 

Sentenced  January  26,  1906,  at  Washington,  D.  C.,  to  serve  2 years  in  the  peniten- 
tiary at  Moundsville,  W.  Va.,  for  raising  and  uttering  a money  order  at  Washington, 
D.  C.,  during  November,  1905.  Upon  his  release  from  the  penitentiary,  September 
3 1907  he  was  again  arrested,  taken  to  Boston,  Mass.,  and  sentenced  at  that  place 
September  17,  1907,  to  serve  2 years  in  the  East  Cambridge  (Mass.)  jail,  for  raising  and 
passino-  two  money  orders  at  Boston,  Mass.,  November  14,  1905.  He  was  again  ar- 
rested September  27,  1911,  at  Chicago,  111.,  for  forging  and  uttering  money  orders 
stolen  from  Station  No.  7,  of  the  Oak  Park  (111.)  post  office,  and  later  removed  to  Wash- 
ington, D.  C.,  at  which  place  he  was  sentenced  October  28,  1912,  to  serve  7 years  in 
the  Federal  penitentiary  at  Leavenworth,  Kans.,  for  forging  a check  at  Washington, 
D C May  6, 1911.  He  was  indicted  October  18, 1905,  at  Scranton,  Pa.;  April  17, 1906, 
at  St.’  Louis,  Mo.;  Chicago,  111.,  November  16,  1906,  and  January  15,  1907,  at  Grand 
Rapids,  Mich.,  for  raising  and  passing  several  money  orders  at  various  places,  which 
indictments,  however,  were  subsequently  dismissed,  excepting  the  Chicago  (HL) 
indictment,  which  was  stricken  from  the  docket  June  28, 1907 , with  leave  to  reinstate. 
However,  there  is  pending  against  him  an  indictment  returned  at  Detroit,  Mich., 
September  30,  1911,  for  passing  forged  money  orders  at  that  place,  May  20,  1911. 
Histories  9521  and  19912. 

Arrested  July  2,  1918,  Leavenworth,  Kansas,  on  ex- 
piration of  sentence,  to  answer  to  indictment  returned 


Advice  of  July  29 , 1918 , is  to  the  effect  that  Backus 
yas  arraigned  at  Detroit,  Michigan , and  pleaded  not  guilty, 
after  which  he  was  released  on  his  personal  recognizance 
jin  the  sum  of  $1000.  It  is  reported  that  the  case  is 
not  expected  tt  come  t©  trial  on  account  of  insufficient 
identification.  C ,B . 918, 


434 


MONEY  ORDER  FORGER. 


ADELBERT  SISSON. 

Aliases:  Walter  Miller,  Bert  Burrows,  Frank  Lewis,  Charles  Rose,  William  Dell- 
mar,  Joseph  W.  Burns,  Charles  Leaman,  Frank  Walker,  John  Harding,  William  Lewis, 
Frank  Smith,  George  Lewis,  Charles  Benson,  John  Hardy,  Walter  Hilton. 

Description. — Age,  about  34;  height,  5 feet  8 inches;  weight,  125;  slender  build; 
slightly  dark  complexion;  upper  teeth  out;  dark  chestnut  hair;  blue  eyes;  slightly 
receding  chin. 

Peculiar  marks , etc. — L.  arm:  Deformed  nail  on  little  finger.  R.  arm:  Brown  mole 
at  5 below  elbow,  front.  Face:  Small  freckle  mole  at  2 to  front  r.  lobe.  Small  ind. 
scar  at  3.5  above  middle  r.  eyebrow.  Ridge  of  nose  broken,  bent  slightly  to  R. 
Chicken-breasted . 

Bertillon.— 73.0;  64.0;  91.5;  19.3;  14.1;  13.3;  6.0;  26.5;  11.2;  7.8;  44.8. 

Sentenced  May  26,  1906,  at  Providence,  R.  I.,  to  serve  18  months  in  the  Rhode 
Island  State  prison,  Howard,  R.  I.,  for  raising  a money  order  at  Providence,  R.  I., 
December  8,  1905.  Upon  his  release  from  the  above  institution  he  was  arrested 
August  17,  1907,  to  answer  to  an  indictment  which  was  returned  against  him  at  Bos- 
ton, Mass.,  February  28,  1906,  for  raising  money  orders  in  Massachusetts,  for  which 
offenses  he  was  sentenced  September  17,  1907,  at  Boston,  Mass.,  to  serve  2 years  in 
the  Federal  penitentiary  at  Atlanta,  Ga.  An  indictment  which  was  returned  against 
Sisson  February  27,  1906,  at  New  Haven,  Conn.,  for  raising  a money  order  at  Stoning- 
ton,  Conn.,  was  dismissed  November  27,  1909.  He  was  again  arrested  January  16, 
1914,  at  Waterbury,  Conn.,  and  indicted  at  New  Haven,  Conn.,  February  24,  1914, 
for  altering  and  attempting  to  pass  a money  order  at  Waterbury,  Conn.,  January  14, 
1914,  for  which  offense  he  was  sentenced  February  24,  1914,  at  New  Haven,  Conn., 
to  serve  2 years  in  the  Federal  penitentiary  at  Atlanta,  Ga.  He  was  released  from 
the  penitentiary  November  2,  1915,  removed  to  Providence,  R.  I.,  to  answer  to  an 
indictment  returned  against  him  at  that  place  May  26,  1914,  charging  him  with  raising 
money  orders  at  Providence,  R.  I.,  during  January,  1914,  for  which  offense  he  is  await- 
ing trial.  Histories  9621  and  24606. 

Sentenced  June  6,  1916,  Providence,  R.  I.,  to  serve  five 
years  in  the  penitentiary , Atlanta,  Ga, , on  indictment 
dated  May  26,  1914,  Providence,  R . I. 

Released  from  the  Atlanta,  Ga, , Penitentiary , on 
expiration  of  sentence  on  March  11,  132-0,  . and  trans- 
portation furnished  to  Providence,  R.  I-  OR  934, 


435 


MONEY  ORDER  FORGER. 


CLEYE  A.  WINGERD. 


Aliases:  Cleveland  A.  Wingard,  C.  H.  Hollis,  J.  A.  Hollis. 

Description. — Age,  about  30;  height,  5 feet  7f  inches;  weight,  145;  brown  hair; 
blue  eyes. 

Peculiar  marks , etc. — Large  vaccination  mark  on  upper  left  arm.  Butterfly  upper 
left  arm;  butterfly  on  right  shoulder.  Gibson  woman  head  lower  right  arm. 

Sentenced  October  16,  1913,  at  San  Francisco,  Cal.,  to  serve  1 year  in  the  county 
jail  at  Oakland,  Cal.,  for  stealing  a money  order  for  $40  at  Oakland,  Cal.  On  April  20, 
1912,  Wingerd  entered  Station  24,  of  the  Oakland,  Cal.,  post  office  and  presented  an 
application  for  a $40  money  order  to  the  clerk.  The  clerk  issued  the  order,  and  handed 
it  to  Wingerd  as  he,  at  the  same  time,  tendered  his  money,  which  consisted  of  two  $10 
bills  and  a quantity  of  50-cent  pieces.  As  the  clerk  was  engaged  in  counting  the  money 
Wingerd  inclosed  the  money  order  in  an  envelope  and  sealed  same.  The  clerk  found 
that  the  money  amounted  to  but  $36.40  and  so  informed  Wingerd,  who  appeared  sur- 
prised. He  took  the  money  and  pretended  to  count  it,  and  then  remarked  that  he 
would  go  home  for  the  balance.  The  clerk  then  requested  that  Wingerd  return  the 
money  order,  whereupon  the  defendant  handed  to  the  clerk  a sealed  envelope,  which 
it  was  later  discovered  did  not  contain  the  money  order,  but  instead  contained  a por- 
tion of  a newspaper.  The  money  order  was  later  negotiated  through  a merchant  at 
Oakland,  Cal.  It  appears  that  the  police  authorities  of  San  Francisco,  Cal., also  had 
a charge  against  Wingerd  for  working  a similar  scheme  upon  Wells,  Fargo  & Co.  His- 
tory 21375. 


436 


MONEY  ORDER  FORGER. 


PHILLIP  SCHWEITZ. 

Aliases:  Phillip  Shweitz,  F.  Schwartz,  B.  S.  Miller,  Ph.  Miller,  F.  Miller,  M. 
Herman,  T.  Berger. 

Description. — Age,  about  48;  height,  5 feet  7f  inches;  weight,  140;  slender  build; 
sallow  complexion;  dark  brown  hair;  gray-blue  eyes. 

Peculiar  marks. — I.  Wart  inside  of  wrist;  several  vac.  scars.  II.  Scar  on  inside  of 
wrist.  III.  Elev.  mole  above  r.  eyebrow.  Sm.  scar  above  1.  eyebrow.  IY.  Scar 
on  r.  shoulder. 

Berlillon.— 72.8;  76.0;  88.7;  18.5;  14.8;  6.4;  3.6;  25.9;  11.6;  9.4;  47.2. 

Sentenced  March  15,  1912,  Buffalo,  N.  Y.,  to  serve  4 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  raising  and  cashing  at  Rochester,  N.  Y.,  January  28, 
1912,  Canadian  money  orders,  issued  at  Niagara  Falls,  Ontario,  January  25,  1912. 
Released  April  30,  1915. 

Previous  record. — Sentenced  December  14,  1904,  Wilmington,  Del.,  to  serve  3 years 
in  the  State  penitentiary  at  Trenton,  N.  J.,  for  raising  and  attempting  to  pass  at 
Wilmington,  Del.,  September  22,  1904,  money  order  issued  at  Philadelphia,  Pa. 
Sentenced  July  15,  1907,  Trenton,  N.  J.,  to  serve  5 years  in  the  United  States  peniten- 
tiary, Atlaiita,  Ga.,  for  raising  money  orders  issued  at  Philadelphia,  Pa.,  February  2, 
1904,  and  cashing  same  at  Newark,  N.  J.,  February  4,  1904.  Sentenced  June  20,  1911, 
Cleveland,  Ohio,  on  indictment  returned  October  15,  1904,  at  Cleveland,  Ohio,  for 
raising  money  order  there  in  August,  1904,  to  serve  3 years  in  the  United  States  peni- 
tentiary, Leavenworth,  Kans.;  sentenced  suspended  during  good  behavior  of  the 
defendant,  and  no  further  action  reported  to  have  been  taken.  Case  called  June  6, 
1911,  at  Brooklyn,  N.  Y.,  with  respect  to  indictment  returned  at  that  place  October 
18,  1904,  for  altering  and  passing  money  order  at  Brooklyn,  N.  Y.,  August  8,  1904, 
and  sentence  suspended.  Case  called  June  9,  1911,  Detroit,  Mich.,  with  respect  to 
indictment  returned  at  that  place  November  28,  1904,  for  raising  and  uttering  money 
orders  at  Detroit,  Mich.,  August  27,  1904,  and  sentence  suspended  indefinitely. 
Indictment  returned  at  Philadelphia,  Pa.,  December  12,  1904,  for  raising  and  cashing 
money  order  at  that  place  February  1, 1904,  has  been  continued  pending  good  behavior 
of  the  defendant.  History  20542  and  7480. 


437 


MONEY  ORDER  FORGER. 


Sentenced  at  San  Francisco,  California,  August  27,1918, 
to  serve  60  days  in  the  San  Francisco  County  jail,  San 
|Francisco,  California,  on  each  of  the  two  indictments 
[there  outstanding  against  him,  sentences  to  run  cons-e- 
I cut ive ly , or  120  days  in  all*  c.  B.»921„ 

tentiary,  Joliet,  111.,  for  forging  and  passing  at  Chicago,  111.,  during  January,  1914, 
money  orders  which  had  been  stolen  from  Station  53,  San  Francisco,  Cal. 

Records  of  the  department  indicate  that  the  following  indictments  are  pending 
against  this  person:  Indicted  at  San  Francisco,  Cal.,  January  27,  1914,  under  name  of 
Karl  C.  Fisher,  for  the  theft  of  blank  money-order  forms  and  postal  funds  from  Station 
>53,  San  Francisco,  Cal.,  January  3 and  5, 1914.  and  forging  and  uttering  of  money  order 
at  San  Francisco,  Cal.  Indicted  November  27,  1914,  at  Newark,  N.  J.,  under  name 
of  Robert  B.  Handley,  for  the  theft  of  blank  money  order  forms  from  Bellemead,  N.  J., 
post  office,  August  21,  1913.  Indicted  May  22,  1916,  San  Francisco,  Cal.,  under  the 
name  of  J.  H.  McGregor,  for  forging  money  orders  at  Dunsmuir,  Cal.,  October  20,  1913, 
which  had  been  stolen  from  the  Elk  City,  Idaho,  post  office,  October  10, 1913.  History 
94fi86. 

Released  from  Joliet,  Illinois,  penitentiary,  October 
27,  1917,  on  expiration  of  sentence,  and  taken  to 
j Newark,  New  Jersey,  and  there  sentenced,  December  14, 
1j17,  to  serve  30  days  in  the  Mercer  County  jail  at 
Trenton,  New  Jersey,  on  the  charge  covered  in  the  in- 
j dictment  returned  against  him  at  Newark,  New  Jersey, 

[Advice  of  June  30,  1918,  received  in  the  department 
to  the  effect  that  Fisher  was  ordered  removed  to  Cal- 
ifornia, to  stand  trial  on  indictments  pending  against 
him  at  San  Francisco,  California*  C*  B*  917 „ 

I 


438 


MONEY  ORDER  FORGER. 


JAMES  BURKET. 

Alias:  R.  M.  Burke. 

Description. — Age,  about  40;  height,  5 feet  8 inches;  weight,  187;  medium  stout 
build;  fair  complexion;  medium  chestnut  hair;  eyes,  blue,  variegated. 

Peculiar  marks. — Left  arm:  Small  irreg.  scar  on  base  thumb,  front.  Scar  ind.  of  4 
vertical  on  thumb,  rear.  Right  arm:  Scar  of  1.8  obi.  rear  at  3 below  elbow,  front  and 
outer.  Scar  curved  cavity  above  wrist,  inner.  Face:  Scar  ind.  of  1.5  slightly  curved 
cavity  inner  at  and  above  inner  right  brow.  Scar  of  1 vertical  at  inner  left  brow. 
Small  oval  scar  at  7 above  outer  left  brow.  Small  freckle  mole  at  1.2  below  left  lobe. 
Ind.  white  scar  of  2 obi.  front  at  5 below  right  lobe.  Small  red  mole  on  upper  right 
eyelid.  Both  feet  deformed,  arches  fallen. 

Bertillon.—1 72.0;  70.0;  90.5;  19.0;  15.6;  14.0;  6.0;  25.3;  11.3;  9.0;  44.7. 

Sentenced  June  21,  1912,  Baltimore,  Md.,  to  serve  4 years  at  hard  labor  in  United 
States  penitentiary,  Atlanta,  Ga.,  for  forging  and  passing  money  orders  at  Baltimore, 
Md.,  during  June,  1912,  which  had  been  stolen  from  Station  129,  New  York,  N.  Y. 
Released  July  20,  1915,  The  pending  indictments  returned  at  Indianapolis,  Ind., 
February  12,  1913,  for  forging  and  passing  money  orders  at  Indianapolis,  Ind.,  April 
6,  1912;  New  York,  N.  Y.,  March  29,  1913,  for  the  theft  of  money  order  forms  from 
Station  129,  New  York,  N.  Y. ; and  at  Los  Angeles,  Cal.,  December  31, 1913,  for  passing 
stolen  and  forged  money  orders  at  Los  Angeles,  Cal.,  February  10, 1912,  have  been  con- 
tinued during  good  behavior  of  defendant.  History  21231. 


439 


MONEY  ORDER  FORGER. 

[Post-office  burglar.l 


CARL  P.  MACK. 


Aliases:  James  C.  Clark,  Roscoe  Pound,  James  Fleming  Wilson,  Frederick  McGuire, 

Walter  McGuire,  Allen  McGuire,  P.  Malabar,  T.  W.  Allen. 

Description. — Age,  about  38;  height,  5 feet  8^  inches;  weight,  155;  medium  build; 
florid  complexion;  dark-brown  hair;  brown  eyes. 

Peculiar  marks—  Scar,  indistinct,  of  1 inch  oblique,  outward  at  middle  of  right  brow. 

Scanty  brows.  Upper  eyelids  overhang.  Small  mouth.  Forehead  high.  Hair 
thin  on  top.  Large  vaccine  left  under  arm.  Two  moles  left  side  base  of  neck.  Crooked 
lower  teeth,  which  he  exposes  when  talking.  Scarlike  cut  on  left  ear.  Small  black 
mole  under  left  nostril.  Little  and  index  fingers  of  right  hand  are  crooked. 

Bertillon. — 74.0;  77.0;  94.0;  18.0;  14.8;  13.5;  6.3;  25.7;  11.2;  9.1;  45.5; 

Sentenced  June  12,  1915,  Detroit,  Mich.,  to  serve  5 years  in  the  United  States  peni- 
tentiary, Leavenworth,  Kans.,  for  forging  and  attempting  to  pass' a money  order  at 
Detroit,  Mich.,  which  had  been  stolen  from  Station  A,  Portland,  Oreg.,  when  that 
station  was  robbed  in  February,  1915.  Escaped  from  custody  of  two  guards  from  the 
Leavenworth  Penitentiary  when  riding  on  Northern  Pacific  train  No.  41,  near  Sand- 
point,  Idaho,  about  7 p.  m.,  November  17,  1915;  arrested  May  22,  1916,  at  Philadel- 
phia, Pa.,  for  State  offense  and  held  in  jail  at  that  place.  Indictment  returned  at 
Portland,  Oreg.,  June  8,  1915,  for  the  robbery  committed  at  Station  A,  Portland,  Oreg., 
February  12,  1915,  pending.  History  27824. 

Sentenced  by  State  authorities.  May  26,  1916,  Philadelphia 
Pa.  , to  serve  not  less  than  9 years  and  no  more  than  10 
years  in  Eastern  Penitentiary,  Philadelphia,  Pa,,  for  high 
way  robbery*  It  is  reported  his  “short  term11  will  expire 
May  26,  1925. 

Pardoned  on  Get ,11,1923 ,bv  Gcv*  of  Pcnna, 
and  turned  over  to  New  York  State  authorities 
who  sent  hip  to  Great  Meade ws , Cornet ock , 
whore  he  is  now  confined. 

CB.552 

Arrested  Aug.  15,1924,  at  Clinton  Prison, 

Dannemora,  N.Y.,  and  removed  to  Oregon  for 
trial,  CB.  954 


440 


MONEY  ORDER  FORGER. 


EMIL  J.  SAGEY. 

Description. — Age,  about  31;  height,  5 feet  5 inches;  weight,  145;  slender  build; 
medium  complexion;  black  hair;  brown  eyes. 

Peculiar  marks. — Tat.  of  crossed  cannons  on  right  arm  about  2"  large  with  initials 
“EJS”  and  “43.” 

Sentenced  February  19,  1915,  San  Francisco,  Cal.,  to  serve  2 years  in  penitentiary, 
McNeil  Island,  Steilacoom,  Wash.,  for  forging  and  uttering  at  San  Francisco,  Cal., 
October  14,  1914,  a money  order  issued  at  Omaha,  Nebr.,  October  10,  1914. 

Previous  record. — Sentenced  March  29,  1911,  Brooklyn,  N.  Y.,  to  serve  18  months  in 
United  States  penitentiary,  Atlanta,  Ga.,  and  pay  fine  of  $1  for  stealing  from  the  mails 
at  Brooklyn,  N.  Y.,  during  1911,  while  employed  as  clerk  in  the  post  office  at  that 
place.  Sagey  was  also  indicated  December  7,  1914,  San  Francisco,  Cal.,  charged  with 
having  forged  a check  on  the  subtreasury  at  San  Francisco,  Cal.  History  18718. 


441 


MONEY  ORDER  FORGER. 


WILLIAM  J.  BRONSON. 


Aliases:  Wm.  J.  Nelson,  Ernest  Anderson. 

Description . — Age,  about  28;  height,  5 feet  5 inches;  weight,  128;  slender  build; 
dark  complexion;  black  hair;  medium  blue  eyes. 

P r tinr  marl's — ° — j 2 between 

ANDERSON,  indicted  me.  right 

Ohio,  for  forging 
orders  stolen  from  Sta, 


Under  the  name  of  ARBER'i 
Dec,  8,  1921,  at  Columbus, 
and  uttering  money 


mment  in 
orders  at 
dcago,  111. 

, 5 years  in 

.,-xor  xOTgmg  anu  uttering  stolen  money  order 
at  Cleveland,  Ohio,  February  8,  1913.  It  is  also  reported  that  Bronson  served  a term 
in  the  Wisconsin  State  Prison  under  the  name  of  Ernest  Anderson,  for  stealing  and 
forging  express  money  orders.  History  22613. 


20,  Newark,  N.  J.  CB  945. 


Advice  of  Nov-  1,  1916,  states  that  this  man,  under  the 
name  of  William  Anderson,  was  arrested  Feb < 18,  1916,  at 
New  York,  N«  Y. , charged  with  forging  express  money  orders 
and  that  on  March  8,  1916,  he  was  sentenced  by  the  State 
authorities  at  that  place  to  serve  six  years  and  six  months 
#in  the  penitentiary  at  Ossining,  N.  Y< 


Arrested  under  the  name  of  William  Anderson 
on  June  20,  1921,  at  Steubenville,  Oh,  for 

Under  the  n arne  of  A LBERT  AN  DU  RS  ON , indi  cted 
Sept.  30,  1921.,  Chicago,  111.,  for  massing 
stolen  money  orders.  Indicted  Oct.  28,  1921, 
Trenton,  N.  J,,  for  theft  of  money  order  forms 
from  Station  20,  Newark,  N.  J . , and  forging 
and  uttering  money  order,  CR  944. 


442 


GEORGE  YOUNG. 

Aliases:  T.  Burns,  J.  Wilson,  T.  Morris. 

Description— Age,  about  47;  height,  5 feet  5|  inches;  weight,  160;  chunky  build; 
ruddy  complexion;  brown  hair;  blue-gray  eyes. 

Peculiar  marks. — 2 small  scars  3rd  phal.  of  left  index  finger;  pit  back  of  left  forearm 
near  elbow;  vac.  left  upper  arm;  scar  2 inches  long  left  side  of  head;  small  scar  under 
lower  lip;  small  pit  scar  right  corner  of  mouth. 

Sentenced  October  22,  1908,  San  Francisco,  Cal.,  to  serve  10  years  in  State  prison, 
Folsom,  Cal.,  and  pay  a fine  of  $500  for  forging  and  uttering  money  orders,  at  Stockton, 
Cal.,  during  August,  1908,  which  had  been  stolen  from  station  15,  Seattle,  Wash. 
Paroled  July  3,  1912.  Young  stole  a book  of  blank  money-order  forms  from  station 
15,  Seattle,  Wash.,  post  office,  about  one  year  prior  to  his  arrest  for  the  forgery  stated 
above,  August  25,  1908,  and  by  using  a rubber-stamp  outfit  succeeded  in  having  a 
number  of  money  orders  cashed  in  the  States  of  Washington,  Oregon,  and  California. 
History  14204. 


MONEY  ORDER  FORGER. 


443 


MONEY  ORDER  FORGER. 


GEORGE  BROWN. 

Aliases:  George  Anderson,  William  A.  Anderson,  Edward  Bauer,  Ed.  Brown, 

Indictment  returned  at  Pittsburgh,  Pa*,.ipril  j;  blue 

8,  1913,  was  dismissed  Oct.  17,1918.  C.B.925.  round 

Released  from  Auburn  State  Prison,  Auburn, IAY* 
March  13,  1919;  re-arrested  by  Federal  author- 
ities, and  sentenced  May  21,  1919,  Rochester, 

N , Y * to  s e r ■ ve  4 months  in  jail,  Roche s t e r , N ♦ Y . 
on  indictment  returned  at  Buffalo,  h * Y*  Dec, 

Indictment  returned  June  5,  1913,  at  Columbus,  Ohio, 
was  dasmassed  August  23,  1919.  Indictment  returned 
at  Kansas  Ci+y,  Mo*,.  Nov.  7,  1914,  was  reins4a4ed 
j June  30,  1919,  and  later  dismissed.  CB.932. 

dropped  fir om  the  ciocKeu  uec  . ou,  jluj.o  , wxun  reave  no  re- 
instate . . 

i The  warden  of  the  Illinois  State  Penitentiary, 

Joliet,  111.,  reports  that  Brown  was  delivered  to 
the  police  authorities  of  Rochester,  N.  Y.,  March 
12,  1917,  to  answer  to  charge  of  burglary  and 
larceny , 

Advice  of  May  2,  1917,  states  this  man  was  sentenced 
April  24,  1917,  by  the  State  authorities  at  Rochester. 

N.  Y.,  to  serve  not  less  than  two  years  and  six  months 
and  not  more  thanfive  years  in  Auburn  Prison,  Auburn, 

N.  Y.,  for  robbing  a jewelry  store  at  Rochester  ,N .Y. 


wrist! 
Bel 
Re 
again 
and  p| 
Pittsd 
Detro] 
Ohio, , 


444 


MONEY  ORDER  FORGER. 


JAMES  CORDANO. 


Aliases:  Marvin  T.  Parks,  James  Wilson,  “Gold  Tooth  Jimmie.” 

Description. — Age,  about  27;  height,  5 feet  5f  inches;  weight,  137;  medium  build; 
medium  dark  complexion;  light  chestnut  hair;  eyes,  “or.  ch.” 

Peculiar  marks. — I.  Cic.  on  back  of  wrist.  Cic.  on  1st  joint  of  thumb.  III.  Sm. 
cic.  on  right  cheek. 

Bertillon.— 67.2;  71.0;  88.8;  18.5;  15.1;  13.0;  6.2;  26.2;  11.8;  9.0;  45.2. 

Indictment  returned  at  Columbus,  Ohio,  June  5, 1913,  for  forging  and  passing  money 
order  at  that  place,  October  26,  1912,  which  had  been  stolen  from  station  45,  Detroit, 
Mich.,  is  pending.  Cordano  is  now  serving  a 7-year  term  in  the  pentitentiary  at  Au- 
burn, N.  Y.,  having  been  sentenced  at  Rochester,  N.  Y.,  August  28,  1913,  by  the  State 
authorities,  for  bimda.rv  and  larronv  Historv  22382. 

Discharged  from  N.  Y.  State  Penitentiary,  April  29, 
1918,  upon  expiration  of  sentence.  Arrest  dnot  ef- 
fected on  indictment  pending  at  Columbus',  Ohio,  and 
present  whereabouts  unknown.  C.  B.  922. 

)'  ; • 

Re-arrested  Aug.  11,  1919,  Akron,  0,  on  indie' 

jnant  returned  at  Columbus,  C,  June  5,  3. . 1 o , 
for  forging  and  passing  stolen  money  orders » 

W 933  * 

IHdicimeni  returned  June  5,  1913,  at  Cplumbus,  Ohio, 
was  nolle  pressed  on  Dec,  24,  1919*  CB  933, 


445 


MONEY  ORDER  FORGER. 


(Post-Office  Burglar.) 


HENRY  E.  ESTES. 

Jnder  name  of  3,  H-  Peery  sentenced  at  Portland,  Ore- 
gon, October  10,  1917,  to  serve  sixty  days  in  jail 
there,  on  indictment  returned  at  Portland,  Oregon, 

November  17,  1909,  C.  B.  902. 

Bertillon.— 73.0;  76.0;  91.0;  19.1;  15.1;  13.6;  6.1;  26.3;  11.8;  9.0;  47.5. 

Sentenced  November  4,  1913,  Kansas  City,  Mo.,  to  serve  18  months  on  each  of  two 
counts  in  the  indictment  charging  forgery  of  money  orders  at  Kansas  City,  Mo.,  May, 
1913,  and  Warrensburg,  Mo.,  April  19,  1913,  which  had  been  stolen  from  the  post  office 
at  Hilltop,  Kans.,  March  21,  1913;  sentences  to  run  concurrently.  Served  term  at 
Leavenworth,  Kans.  Also  sentenced  April  12, 1916,  Pueblo,  Colo.,  to  serve  13  months 
in  United  States  penitentiary,  Leavenworth,  Kans.,  for  uttering  money  orders  at 
Denver,  Colo.,  April  15,  1913,  which  had  been  stolen  from  the  Hilltop,  Kans.,  post 
office,  March  21,  1913.  Indictment  returned  at  Portland,  Oreg.,  November  17,  1909, 
for  forging  and  uttering  money  orders  at  Gervais,  Oreg.,  September  24,  1909;  also 
indictment  returned  at  Fort  Scott,  Kans.,  May  6,  1913,  for  burglary  of  the  post  office 
a-.  Hilltop,  Kans.,  March  21,  1913,  at  which  time  blank  money  orders  with  type  and 
stamp  were  stolen,  are  pending.  History  20462. 

Released  from  Leavenworth,  Kansas,  penitentiary, 

Feb.  22,  1917,  expiration  of  sentence;  immediately 
j re-arrested  on  indictment  returned  at  Fort  Scott, 

Kansas,  May  6,  1913,  for  burglary  of  Hilltop,  Kas. 
i post  .office. 

I * 

Sentenced  May  7,  1917,  Fort  Scott,  Kansas,  to  serve 
ree  months  in  jail  at  Topeka,  Kansas,  and  to  pay  a 
fine  of  $100  and  costs,  for  burglary  of  the  Hilltop, 

Kansas,  post  office. 


446 


MONEY  ORDER  FORGER. 


AUGUST  BRINKMAN. 


Aliases:  Charles  P.  Feme,  Carl  Rohl,  Carl  Bartels,  A]  Steinke,  August  Miller,  Al. 
Wilson,  August  Brink,  Carl  Miller. 

Description. — Age,  about  45;  height,  5 feet  11^  inches;  weight,  170;  medium  build; 
medium  dark  complexion;  medium  chestnut  hair;  eyes,  “dent.  ch.  gr.  az.  m.,  No.  4.” 

Peculiar  marks. — I.  Lm.  pit  sc.  at  W'  abv.  1.  wrist,  rear.  Sc.  of  3\/v  x at  1. 
elbow,  rear.  2nd  1.  mid.  fgr.  appears  to  have  been  crushed.  II.  Sc.  of  vt.  at  1st 
jt.  r.  lit.  fgr.,  rear.  III.  Sm.  black  mole  at  1\"  to  r.  of  r.  angle  of  mouth. 

Bertillon.— 82.5;  89.0;  93.0;  19.4;  16.5;  14.8;  6.8;  29.7;  13.3;  10.6;  51.8. 

Reported  to  have  served  terms  in  the  State  prisons  of  Illinois,  Wisconsin,  and 
Minnesota.  Sentenced  December  8,  1910,  St.  Paul,  Minn.,  to  serve  2 years  and 
6 months  in  the  United  States  penitentiary  at  Leavenworth,  Kans.,  for  forging  and 
uttering  money  orders  stolen  from  the  post  office  at  Byron,  Minn.  Sentenced  March  5, 
1913,  Madison,  Wis.,  to  serve  10  years  in  the  United  States  penitentiary,  Leavenworth, 
Kans.,  for  forging  and  passing  money  orders  during  1910,  Janesville,  Madison,  and 
Superior,  Wis.  Indictment  returned  La  Crosse,  Wis.,  October  9,  1911,  for  forging 
and  uttering  money  order  at  that  place  August  30,  1910,  pending.  History  17935. 


Indictment  returned 
on  Cot.  9,  1911  (//S  69- C-)' 
July  1 . , 1921, 


at  La  Crosse  . , 
, was  dismissed 
CB  qj 


1 1 s . 

on 


447 


MONEY  ORDER  FORGER. 


FRANK  L.  HAYES. 

Aliases:  Frank  Leroy  Hayes,  C.  N.  Martin,  A.  R.  Wright,  Frank  Hayes,  Anthony 
Reiser. 

Description. — Age,  about  43;  height,  5 feet  6 inches;  weight,  120;  slender  build; 
med.  complexion;  good  teeth;  dk.  chest,  hair;  gray  eyes;  regular  chin. 

Peculiar  marks. — I.  Left  little  finger  turns  in  at  2nd  joint.  Ver.  cic.  at  1st  joint  left 
thumb  rear.  II.  Clean.  III.  L-shaped  cic.  of  4.5  ver.  over  1.  eye. 

Bertillon.— 76.6;  65.5;  91.0;  19.7;  15.7;  ...;  5.5;  25.1;  10.5;  7.5;  43.1. 

Arrested  December  5,  1914,  at  Toledo,  Ohio,  for  passing  money  orders  stolen  from 
the  post  office  at  Inkster,  Mich.,  October  7,  1914.  On  December  18,  1914,  he  was 
surrendered  to  the  sheriff  of  Richland  County,  Ohio,  and  on  December  19,  1914, 
after  pleading  guilty  to  a State  charge  (uttering  and  forging  a counterfeit  check  for 
$50  and  passed  at  Shelby,  Ohio),  he  was  sentenced  to  serve  a term  of  10  years  in  the 
Ohio  State  penitentiary,  Columbus,  Ohio.  Federal  case  dropped. 

Previous  criminal  record  as  follows:  As  Frank  L.  Hayes,  No.  6500,  received  at 
Michigan  State  penitentiary,  Jackson,  Mich.,  on  June  24,  1893,  from  Detroit,  Mich., 
to  serve  a life  sentence  for  murder,  first  degree  (killed  one  Fred  Kelly  at  Detroit,  Mich., 
November  19,  1892,  by  shooting  him).  Sentence  commuted  January  1,  1911,  to  35 
years,  time  to  expire  August  8,  1914.  Paroled  January  1,  1911,  from  Michigan  State 
penitentiary  at  Jackson,  Mich.  Final  discharge  from  Michigan  State  penitentiary 
granted  August  9,  1914.  As  A.  R.  Wright,  arrested  at  Mansfield,  Ohio,  on  August  24, 
1914,  with  Kissner  (Ohio  penitentiary.  No.  43152)  and  Kissner’s  wife  on  the  charge 
of  uttering  and  publishing  a false,  forged,  and  counterfeit  check.  Held  to  grand  jury 
August,  1914,  under  bond  of  $1,300,  which  was  reduced  to  $600,  which  he  then  fur- 
nished and  was  released.  Case  set  for  hearing  November  19,  1914.  Failed  to  appear 
that  date  and  bond  declared  forfeited.  Surrendered  by  Federal  authorities  Decem- 
ber 18,  1914,  to  the  sheriff  of  Richland  County,  Ohio,  and  sentenced  to  the  Ohio 
State  penitentiary  as  indicated  above.  History  26591. 


448 


MONEY  ORDER  FORGER. 


Aliases:  E.  Belmont,  Harry  Russell,  Ed.  Gagnon,  Joe  Gagnon,  Edward  Belmont. 

Description. — Age,  about  36;  height,  5 feet  10  inches;  weight,  152;  medium  build; 
dk.  complexion;  dk.  bro.  hair;  dk.  bro.  eyes;  large  nose. 

Peculiar  marks , etc. — Cut  scar  base  left  thumb,  front.  Cut  scar  3rd  phalanx  left 
index,  front.  End  left  middle  finger  amp.  Cut  scar  3rd  phalanx  left  ring  front.  Tat. 
woman’s  bust  right  forearm,  front. 

Bertillon.—  75.2;  75.0;  93.0;  18.9;  14.7;  13.1;  6.8;  25.7;  11.5;  8.5;  45.4. 

As  Edward  Belmont,  arrested  May  19,  1903,  at  Chicago,  111.,  for  forgery  of  money 
orders,  pleaded  guilty,  and  was  sentenced  November  25,  1903,  at  Chicago,  111.,  to 
serve  6 months  in  the  Cook  County  Jail,  Chicago,  111.  Rearrested  February  6,  1905, 
at  Chicago,  111.,  for  a similar  offense;  was  sentenced,  May  22,  1905,  at  Chicago,  111., 
to  serve  3 years  in  the  State  penitentiary,  Joliet,  111.,  and  on  December  14,  1906, 
he  was  transferred  to  the  United  States  penitentiary,  Leavenworth,  Kans.,  his  term 
expiring  there  September  9,  1907.  Arrested  July  23,  1908,  at  Chicago,  111.,  for  theft 
of  mail  from  hall  letter  boxes;  sentenced  on  December  10,  1908,  at  Chicago,  111.,  to 
serve  a term  of  8 years  at  Federal  penitentiary,  Leavenworth,  Kans.  Released  Novem- 
ber 2,  1914.  Arrested,  February  21,  1916,  at  Portland,  Me.,  for  raising  money  orders 
and  attempting  to  cash  them  there.  Sentenced  April  6,  1916,  at  Portland,  Me.,  to 
serve  a term  of  5 years  in  the  Federal  penitentiary,  Atlanta,  Ga.  Histories  5489, 
14036,  and  29617. 

Re  lea.  led  frorr.  Atlanta,  G a,  , Penitentiary  Dec.  19, 

1919,  exnira+ion  cf  sentence,  and  transioorta+i oh 
furnished  to  Portland,  Ida  in  e . C c 13d. 


449 


MONEY  ORDER  FORGER. 


(Fraud.) 


ALBERT  DAYIS. 


Aliases:  Albert  A.  Davis,  Albert  Smith,  Albert  Posey,  Leon  Thomas. 

Description. — Colored ; age,  about  25;  height,  5 feet  8 inches;  weight,  140;  medium 
build;  brown  complexion;  good  teeth;  black  hair. 

Sentenced  November  23,  1914,  at  Jonesboro,  Ark.,  to  serve  6 months  in  Craighead 
County  Jail,  Jonesboro,  Ark.,  for  forgery  of  money  order  at  Vincent,  Ark.,  February 
22,  1913,  and  fraudulent  use  of  the  mails  at  Vincent,  Ark.,  March  10,  1913.  In  the 
former  charge  (forgery  of  money  order)  Davis  embezzled  letter  handed  to  him  for 
mailing,  changed  the  name  of  the  payee  on  the  money  order  therein,  and  sent  it  away 
with  the  letter,  signed  Albert  Smith,  with  an  order  for  tobacco.  In  the  latter  charge 
(fraudulent  use  of  the  mails)  he  obtained  a phonograph  and  some  records,  for  which 
he  promised  to  pay  in  monthly  installments.  This  he  failed  to  do,  stating  that  phono- 
graph had  been  destroyed  in  the  high  water  of  the  spring  of  1913,  and  that  as  he  did 
not  have  this  machine  he  would  not  pay  for  it.  Later,  under  the  name  of  Leon  Thomas, 
he  ordered  another  phonograph  from  the  same  company,  which  order  they  refused 
to  fill.  It  is  reported  that  Davis  is  believed  to  have  defrauded  many  concerns  during 
the  18  months  preceding  his  prosecution  as  above. 

Previous  history  shows  Davis  was  sentenced  May. 24,  1909,  at  Memphis,  Tenn.,  to 
serve  a term  of  3 years  in  the  National  Training  School  for  Boys,  Washington,  D.  C., 
for  rifling  a drop  box  in  the  Germantown,  Tenn.,  post  office,  June  18,  1909.  Histories 
25766  and  16051. 


Arrested  Sept.  18,  1916,  Earl,  Ark.,  for  fraud  in  no-fund- 
check  Scheme  at  Lansing,  Ark.,  during  1916.  Sentenced  Oov. 
29,  1916,  Jonesboro,  Ark.,  to  serve  18  months  in  the  U.  S. 
Penitentiary,  Atlanta,  Ga . History  31002. 


Released  from  the  nenitnnt,. 

tence,  February  8 ^gie  VI  °n  exPiration  of  sen- 

6i"  4°  AS„5"“pocr^UOMo"r"Ishod 


450 


MONEY  ORDER  FORGER. 


HENRY  GILDER. 


Alias:  H.  A.  Gilder. 

Description. — Age,  about  28;  height,  5 feet  10£  inches;  weight,  159;  medium  build; 
brown  complexion;  good  teeth;  black  hair;  maroon  eyes;  negro. 

Peculiar  marls. — L.  arm:  Sc.  at  2nd  jt.  thumb,  front;  oval  sc.  of  1 x 1 on  base 
thumb,  front.  R.  arm:  Sc.  of  1.5  x 1.5  (burn)  at  1.5  above  wrist,  rear.  Face:  Cov- 
ered with  deep  pit  scars  from  smallpox. 

Bertillon.— 79.0;  90.0;  90.5;  19.5;  14.6;  14.1;  6.5;  29.9;  12.8;  9.9;  50.1. 

Sentenced  April  19,  1915,  at  Little  Rock.,  Ark.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  raising  a money  order  from  $2  to  $20  at  McGehee,  Ark., 
August  14,  1914.  History  26201. 


451 


MONEY  ORDER  FORGER. 


(Post-office  burglar.) 


JOHN  LEIGHTON. 


Aliases:  James  Woodbury,  Andrew  Golden,  John  James  Woodbury. 

Description. — Age,  about  35;  height,  5 feet  7j  inches;  weight,  139;  medium  build; 
ruddy  complexion;  poor  teeth;  chestnut-brown  hair;  blue  eyes;  square  chin. 

Peculiar  marks.— I.  Vac.  scar  1.  arm.  III.  Sm.  white  mole  lower  lid  left  eye. 

Bertillon. — 68.1;  68.0;  90.5;  18.2;  16.0;  14.5;  5.9;  24.9;  11.2;  8.9;  44.2. 

Sentenced  September  23,  1915,  at  Portland,  Me.,  to  serve  14  months  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  for  forgery  there  of  money  order  issued  Providence,  R.  I., 
August  27,  1915,  for  $20,  payable  to  George  B.  Clarke,  Portland,  Me?  Leighton,  on 
August  28,  1915,  called  at  the  general-delivery  window  of  the  Portland  post  office,  and 
received  a letter  addressed  to  George  B.  Clarke,  representing  at  the  time  he  was  the 
addressee.  This  letter  contained  the  money  order  spoken  of  above,  and  Leighton 
cashed  same  at  a post-office  station  in  Portland,  and  was  later  identified  by  the  clerk 
who  cashed  the  order. 

Previous  history.- — As  James  Woodbury,  arrested  October  8,  1910,  at  Bangor,  Me., 
for  robbery  of  the  post  office  at  East  Vassalboro,  Me.  (safe  blown),  August  10,  1910, 
and  sentenced  December  3,  1910,  at  Portland,  Me.,  to  serve  1 year  and  1 day  in  the 
Federal  prison,  Atlanta,  Ga.  It  is  reported  that  John  Leighton  was  sentenced  on  one 
occasion  to  serve  60  days  in  jail  at  Bangor,  Me.,  for  vagrancy;  also  that  Woodbury 
(Leighton)  under  the  name  of  Arthur  Goldman  served  2 years  in  jail  at  Bangor,  Me., 
fnr  robbing  a.  man.  Histories  18604  and  28713. 

Released  from  Atlanta,  Ga. , penitentiary,  Aug.  31,  1916, 
expiration  of  sentence. 


452 


MONEY  ORDER  FORGER. 


(Fraud.) 


HERBERT  J.  WOOD. 


Aliases:  J.  H.  Woods,  Percy  F.  Preger,  P.  F.  Preger,  Cooperative  Music  Publishing 
Co. 

Description. — Age,  about  30,  height,  5 feet  8J  inches;  weight,  135;  slender  build; 
fair  complexion;  teeth,  5 out;  It.  chest,  hair;  chest,  eyes;  prom,  nose;  si.  recdg.  chin. 

Peculiar  marks. — Sc.  cur.  with  cav.  above  of  1 x 4.5  above  1.  wrist,  rear  and  inner. 
Sc.  at  and  below  1st  joint  of  thumb,  rear.  Sm.  vert.  sc.  at  1 below  middle  of  mouth. 
Pit  scar  at  median  line  5 above  root  of  nose.  Pit  scar  at  3.5  to  front  1.  lobe.  Partial 
front  baldness. 

Bertillon.— 74.0;  84.0;  92.0;  19.2;  15.3;  13.8;  6.4;  26.1;  11.6;  8.8;  48.3. 

Sentenced  September  21,  1915,  at  New  York,  N.  Y.,  to  serve  a term  of  2 years  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  raising  and  passing  three  money  orders 
on  August  11,  1915,  and  other  dates,  at  New  York,  N.  Y. 

Previous  history. — Wood  was  arrested  at  New  York,  N.  Y.,  May  24,  1911,  for  using 
the  mails  to  defraud  at  New  York,  N.  Y.,  under  the  name  of  the  Cooperative  Music 
Publishing  Co.  This  company  was  supposed  to  be  organized  for  the  purpose  of  assist- 
ing and  cooperating  with  amateur  authors  and  composers  in  printing  and  marketing 
their  compositions.  Before  the  company  would  interest  itself  in  an  author’s  compo- 
sition it  was  necessary  for  such  an  author  to  purchase  at  least  five  shares  of  stock  at  $5 
per  share.  Wood  never  published  a manuscript,  nor  is  it  apparent  he  ever  made  any 
effort  to  do  so.  By  this  scheme  he  mulcted  from  the  public  about  $1,600.  He  was 
indicted  June  8,  1911,  at  New  York,  N.  Y.,  and  on  October  17,  1911,  sentence  was 
suspended  at  that  place  upon  Wood’s  promise  to  make  restitution.  He  reported  to  the 
court  the  following  January,  when  he  was  directed  to  make  a more  substantial  reim- 
bursement to  those  defrauded,  and  again  appear.  He  then  disappeared  and  was  not 
located  again  until  arrested  for  passing  the  money  orders  mentioned  above.  Histories 
28627  and  19352. 

Released  from  prison  May  6,  1917,  on  expiration  of 
sentence,  and  transportation  furnished  to  Stoneham, 

Mass . 


453 


MONEY  ORDER  FORGER. 


BERT  DONALDSON. 

Aliases:  George  Mason,  Fred  Cuff,  Robert  Doner,  Robert  Dorner,  Bert  Repp, 
Dr.  Hype,  Fred  L.  Maranda,  George  Moran,  Bert  Reppe,  Charles  Pickel,  Dr.  Hypo. 

Description. — Age,  about  43;  height,  5 feet  9|  inches;  weight,  135;  slim  build; 
dark  complexion;  two  teeth  out;  dark  chestnut  hair;  hazel  eyes;  convex  nose; 
regular  chin. 

Peculiar  marks,  etc. — I.  Oval  scar  1 x f,  5 above  elbow  out.  II.  Oval  scar  1^  x 1, 
4 above  elbow,  out.  Cut  cavity  down  3J  c,  second  phalanx  indirect,  front. 

Bertillon.— 77.3;  83.0;  94.5;  18.9;  14.7;  14.5;  7.3;  27.0;  12.2;  9.6;  48.8. 

Sentenced  May  13,  1913,  at  Rochester,  N.  Y.,  to  serve  3^  years  in  the  United  States 
penitentiary  at  Atlanta,  Ga.,  for  forging  and  passing  money  orders  at  Buffalo,  N.  Y., 
October  5 and  6,  1912,  the  money  orders  having  been  stolen  from  station  No.  45,  of  the 
Detroit,  Mich.,  post  office.  He  was  released  from  the  penitentiary  mentioned  Febru- 
ary 9,  1916,  on  expiration  of  sentence.  He  was  also  indicted  March  24,  1913,  at  St. 
Louis,  Mo.,  for  passing  four  money  orders  at  that  place,  December  14, 1912,  same  having 
been  stolen  from  the  post  office  station  mentioned  above.  Another  indictment  was 
returned  against  him  at  Pittsburgh,  Pa.,  April  8,  1913,  for  passing  money  orders  stolen 
from  station  No.  45,  of  the  Detroit,  Mich.,  post  office,  the  money  orders  in  this  instance 
having  been  passed  at  Pittsburgh,  Pa.,  February  1,  1913.  Donaldson  was  not  arrested 
upon  his  release  from  the  penitentiary  in  February,  1916,  to  answer  to  either  of  the 
above  indictments,  but  it  is  understood  that  should  he  be  taken  into  custody  again 
for  any  offense,  he  will  be  immediately  brought  to  trial  on  these  indictments.  His- 
tory 22382. 


454 


MONEY  ORDER  FORGER. 


BERT  GARDNER. 


Aliases:  Harry  Stevens,  George  Roberts. 

Description.- — Age,  about  25;  height,  5 feet  9J  inches;  weight,  146;  slender  build, 
florid  complexion;  good  teeth;  light  hair;  blue  eyes;  grecian  nose;  medium  chin; 
regular  face. 

Peculiar  marlcs  — Circular  vac.  sc.  1 x 1 J upper  arm,  outer;  deep  scar  center  r.  cheek. 
“V”  scar  under  right  nostril;  eyes  squinted,  slightly  crossed. 

Bertillon.— 75.5;  81.0;  91.5;  19.3;  14.7;  13.5;  6.1;  26.0;  11.6;  8.9;  47.0. 

Sentenced  January  13,  1913,  at  Guthrie,  Okla.,  to  serve  a term  of  two  years  in  the 
Federal  penitentiary,  Leavenworth,  Kans.,  for  forging  amounts  and  material  signa- 
tures to  blank  money-order  forms  stolen  from  Catoosa,  Okla.,  post  office,  September 
25,  1912,  and  passing  same  with  intent  to  defraud  at  Oklahoma,  Okla.,  on  September 
28-29,  1912. 

Previous  record. — Received  Hutchinson,  Kans.,  Reformatory  as  Harry  Stevens,  No. 
2255,  February  10,  1910;  charge,  grand  larceny.  Sentenced  7 years;  paroled  Januarv 
13,  1911.  History  21811. 


455 


MONEY  ORDER  FORGER. 


DRUMMOND  McPHERSON. 

Alias:  W.  H.  Jahn. 

Description. — Age,  about  42;  height,  6 feet;  weight,  180;  fair  complexion;  blue  eyes. 

Peculiar  marls. — L Scar  l"  long  on  right  knee  cap.  II.  Scar  1"  long  6"  above 
right  knee  cap.  III.  Large  mole  from  left  nipple.  IIII.  Hair,  light  colored  and 
streaked  with  gray. 

Sentenced  November  23,  1914,  at  Kansas  City,  Mo.,  to  serve  a term  of  6 months 
in  the  Platte  County  Jail,  Platte  City,  Mo.,  and  to  pay  a fine  of  $6,000,  for  forgery  of 
money  orders  at  Kansas  City,  Mo.,  about  October  23,  1913.  History  26665. 


456 


MONEY  ORDER  FORGER. 


T.  J.  WARREN. 

Aliases:  L.  E.  Lane,  L.  Lane,  F.  Hayni,  A.  J.  Murphy,  F.  Lewis,  F.  Haynie. 

Description. — Age,  about  54;  height,  5 feet  6 inches;  weight,  135;  med.  build;  med. 
fair  complexion;  teeth,  1 out;  It.  chest,  hair;  r.  yellow  eyes;  rec.  chin. 

Peculiar  marks. — L.  arm — Sc.  of  1.5  obi.  outer  at  and  below  1st  joint  of  thumb,  front. 

R.  arm — Oval  scar  ind.  at  7 below  elbow,  front.  Face — Scar  of  2.5  vert,  at  3 below 
and  (to  rear)  of  outer  1.  eye.  Frkle  mole  at  3 to  front  1.  tragus.  Scar  ind.  of  1 hor. 
at  3 below  (to  rear)  outer  r.  eye. 

Bertillon.— 67.5;  77.0;  86.5;  19.1;  15.6;  13.8;  6.2;  25.9;  11.9;  8.9;  46.5. 

Sentenced  April  9,  1915,  at  Little  Rock,  Ark.,  to  serve  a term  of  2 years  in  the 
United  States  prison,  Atlanta,  Ga.,  for  forgery  at  Little  Rock,  Ark.,  March  10,  1915, 
of  money  orders  stolen  from  Washburn,  Tex.,  February  12,  1915.  There  are  pending 
against  this  person  Federal  indictments  as  follows:  Amarillo,  Tex.,  April  21,  1915, 
for  robbery  of  post  office  at  Washburn,  Tex.,  February  12,  1915.  At  Kansas  City, 

Mo.,  May  1,  1915,  for  forgery  of  money  orders  at  Kansas  City,  Mo.,  about  February  24, 

1915.  At  Muskogee,  Okla.,  February  10,  1916,  for  forgery  of  money  order  No.  8078, 
stolen  from  the  Washburn,  Tex.,  post  office  February  12,  1915,  and  cashed  at  Howe, 
nVla  MstrFh  7 1 Q1 5 TTistnrv  97369. 

Released  from  the  penitentiary  at  Atlanta,  Ga, , Ncv.  15. 
1916,  and  immediately  re-arrested.  It  is  reported  that  he 
will  be  removed  to  Texas  , to  answer  to  the  indictment  pend- 
ing against  him  at  Amarillo,  Texas,  dated  April  21  1915, 
c ha  reins  burglary  of  tha_la  ghtnira — n-PfMrA  . 

Indicted  April  19.  1917.  Amarillo,  Texas,  for  bur- 
glary  of  the  Washburn,  Texas,  post  office,  reb.  1 , 
1915.  Defendant  failed  to  appear  for  trial  April  26, 
1917,  and  reported  a fugitive  that  date. 


457 


MONEY  ORDER  FORGER. 


WILL  DUNAWAY. 

Alias:  R.  W.  Weatherford. 

Description. — Age,  about,  24;  height,  5 feet  9f  inches;  weight,  144;  m.  build;  m. 
complexion;  good  teeth;  ch.  dk.  hair;  az.  m.  No.  1-3  eyes;  vt.  chin. 

Peculiar  marks. — II.  Sc.  of  at  below  r.  wrist,  rear.  Scar  si.  abv.  1st  joint  of 
r.  thumb,  rear.  III.  Up.  lip  short. 

Bertillon.— 77.0;  80.5;  93.0;  19.9;  14.8;  14.2;  6.4;  27.9;  11.9;  9.1;  48.7. 

Sentenced  November  28,  1914,  at  Fort  Worth,  Tex.,  to  serve  a term  of  18  months  in 
the  United  States  penitentiary,  Leavenworth,  Kans.,  for  forging  signatures  to  five 
money  orders  at  Fort  Worth,  Tex.,  July  29,  1914.  History  25849. 


458 


MONEY  ORDER  FORGER. 

(Post-office  burglar.) 


CHARLES  FERGUSON. 

Alias:  John  J.  McCann. 

Description. — Age,  about  34;  height,  5 ft.  7^  inches;  weight,  188;  fair  complexion; 
medium  chestnut  hair;  azure  blue  eyes  (small  chestnut  spot  on  left  eye);  small  scar 
on  third  phalanx  of  left  third  finger,  front;  horizontal  scar  of  \ inch,  one-half  below 
root  of  nose,  left  of  ridge;  scar  of  1 inch  slightly  below  left  corner  of  mouth. 

Bertillon. — 70.5;  78.0;  91.5;  18.8;  15.7;  14.4;  6.5;  27.4;  11.7;  9.1;  47.3. 

Sentenced  at  St.  Paul,  Minn.,  December  7,  1911,  to  serve  a term  of  4 years  in  the 
United  States  penitentiary  at  Leavenworth,  Kans.,  for  forging  and  uttering  money 
orders  at  St.  Paul,  Minn.,  on  money-order  forms  stolen  from  the  Devils  Lake,  N.  Dak., 
post  office  August  26,  1911.  Paroled  from  the  above-named  penitentiary  April  19, 
1913,  and  went  to  Sandusky,  Ohio.  Violated  parole.  Disappeared  in  June,  1913. 
Last  reported  to  be  in  Rossville  and  Chicago,  111.  Present  whereabouts  unknown. 
History  19800. 

Returned  to  Leavenworth , Kans,,  Penitentiary  on  April 
6,  1919,  for  violating  his  parole,  released  from 
penitentiary  Get,  28,  1919,  on  commutation  of  sen- 
tence and  transportation  furnished  to  Jichita  Falls , 
Texas,  CB  932* 


459 


MONEY  ORDER  FORGER, 


RUSSELL  ROBINSON. 


Description— Age,  about  24;  height,  5 feet  4|  inches;  weight,  147  pounds.;  native  of 
Minnesota;  hair  ch.  m.;  occupation,  clerk;  eyes,  haz.  gr.  blue;  complexion,  m. 

Peculiar  marks. — Scars:  I.  Dim  outline  of  heart  in  bl.  bk.  hand,  bet.  th.  and  ff. ; cut 
sc.  2 1 bk  m.  f.  1st  ph.  II.  Dim  bl.  tat.  mark  bk.  hand  bet.  th.  and  ff.  IV.  Sm. 
round  sc.  r.  side  7 r.  of  m.  22  bel.  r.  nipple. 

Bdrtillon.— 65.1;  73.1;  90.9;  19.3;  16.0; ; 6.0;  25.9;  12.0;  9.1;  46.4. 

Sentenced  at  Quincy,  111.,  March  17,  1914,  to  serve  1 year  and  1 day  in  the  State 
penitentiary  at  Joliet,  111.,  for  forgery  of  a material  signature  to  a money  order  for 
$39,  at  El  Paso,  111.,  December  9,  1913.  Was  released  on  parole  July  20,  1914,  into 
the  custody  of  his  first  friend,  F.  Emory  Lyon,  Central  Howard  Association,  Room 
1245,  Monon  Building,  440  South  Dearborn  Street,  Chicago,  111.  Robinson  violated 
his  parole,  and  his  present  whereabouts  are  not  known.  History  24757. 


460 


MONEY  ORDER  FORGER. 


GEORGE  E.  YOUNG. 

Aliases:  Frank  R.  Graham,  Thomas  E.  Carroll,  F.  Rice,  John  Carroll,  C.  W.  Porter, 

J.  W.  Harris,  W.  F.  McMullen,  etc. 

Description. — Age,  40;  height,  5 feet  8 inches;  weight,  170-180;  build,  stocky; 
complexion,  dark;  hair,  dark. 

Sentenced  November  10,  1914,  Pittsburgh,  Pa.,  to  serve  2 years  in  Eastern  Peni- 
tentiary, Philadelphia,  Pa.,  for  theft  of  blank  money-order  forms  from  post  office  at 
West  Brownsville,  Pa.,  May  10,  1913.  Indictment  returned  October  24,  1914,  Omaha, 
Nebr.,  for  forgery  of  four  money  orders  there  in  June,  1913,  on  forms  stolen  from  post 
office  at  West  Brownsville,  Pa.,  is  pending. 

Previous  record. — Young  is  reported  to  have  served  a minimum  sentence  of  1 year 
in  the  State  penitentiary,  Lansing,  Kans.,  for  grand  larceny  at  Atchison,  Kans.  His- 
tory 24059. 

Upon  his  release  from  the  Eastern  Penitentiary  , Philadelphia: 
Pa..  June  19,  1916,  he  was  re-arrested  on  the  indictment 
returned  at  Omaha,  Nebr.,,  as  shown  above,  and  was  sentenced 
Dec.  23,  1916,  at  Omaha,  Nebr.  , to  serve  six  months  in  the 
county  jail  at  Grand  Island,  Nebr. 


461 


MAIL  POUCH  THIEF. 


ALBERT  P.  TARDY. 


Aliases:  Albert  Pastie,  Albert  Smith. 

Description. — Age,  about  36;  height,  5 feet  2f  inches;  weight,  127;  small  build;  dark 
complexion;  black  hair  (gray)  dark  chestnut  eyes;  black  beard. 

Peculiar  marks,  etc. — I.  Sc.  of  vert,  on  3rd  phal.  1.  index  finger,  front.  II. 
Tattoo  eagle,  shield  and  sunflower,  below  r.  elbow,  front.  R.  index  finger  ampu- 
tated at  2nd  phal.  III.  Scar  ind.  of  1\"  vert,  beginning  at  above  inner  1.  brow 
running  into  scalp;  scar  ind.  of  obi.  in  at  1\"  abv.  mid.  1.  brow.  Almost  bald  on 
top. 

Bertillon. — 59.5;  59.0;  86.5;  18.0;  14.5;  13.0;  6.5;  25.5;  10.9;  8.6;  43.2. 

Sentenced  December  6, 1913,  at  Chicago,  111.,  to  serve  2 years  in  the  State  peniten- 
tiary at  Joliet,  111.,  for  stealing  and  cutting  open  a mail  pouch  containing  registered 
mail  while  employed  as  a mail-wagon  driver  at  Chicago,  111.  He  was  again  sentenced 
January  3, 1916,  at  Chicago,  111. , to  serve  5 years  in  the  Federal  penitentiary  at  Leaven- 
worth, Kans.,  for  stealing  a sack  of  mail  and  a parcel-post  package  from  the  mail 
platform  of  the  Illinois  Central  Depot  at  Chicago,  111. , December  9, 1915.  His  criminal 
record  is  given  as  follows: 

“On  October  14,  1900,  he  was  sentenced  to  serve  10  days  in  the  Cook  County  (111.) 
Jail  for  horse  stealing.  On  May  19,  1901,  he  was  sentenced  to  the  State  penitentiary 
at  Joliet,  111.,  for  larceny;  paroled  June  12,  1905,  returned  October,  1909,  discharged 
December  23,  1911,  and  on  January  29,  1906,  was  sentenced  at  St.  Louis,  Mo.,  to  serve 
5 years  in  the  State  penitentiary  at  Jefferson  Citv,  Mo.,  as  a pickpocket.”  Histories 
29208,  24304. 

He leased  from  U*  S ♦ Penitentiary,  Leavenworth,  Kansas, 
Sept,  10,  1919,  expiration  of  sentence  and  transporta- 
tion furnished  to  Chicago,  111*  CB  930* 


462 


MAIL  POUCH  THIEF. 


BUNK  DRANE. 

Alias:  Lee  Brown. 

Description. — Age,  about  27;  height,  5 feet  7f  inches;  weight,  170;  stout  build; 
negro;  3 teeth  out;  black  hair;  maroon  eyes. 

Peculiar  marks,  etc. — Small  oval  scar  at  2 above  1st  joint  of  index  finger,  front,  left 
hand.  Scar  from  burn  1 x 1 at  1 below  1st  joint  of  middle  finger,  rear,  right  hand. 
Scar  2.5  obi.  to  rear  at  right  brow.  Scar  of  2 vert,  at  1 to  right  brow.  Pit  scar  at  6 to 
front  left  tragus.  Lips  thick. 

Bertillon.—? 2.0;  83.0;  90.0;  18.8;  15.4;  14.5;  5.4;  28.1;  12.3;  9.1;  49.1. 

Sentenced  November  10,  1915,  at  Jackson,  Miss.,  to  serve  1 year  and  1 day  in  the 
Federal  penitentiary  at  Atlanta,  Ga.,  and  to  pay  a fine  of  $50  and  costs  of  prosecution 
for  theft  of  a mail  pouch  at  Goodman,  Miss.,  August  15,  1915,  and  forging  a money 
order  at  Pickens,  Miss.,  on  that  date.  It  is  reported  that  Drane  bears  a bad  reputa- 
tion, having  just  completed  a sentence  in  the  Arkansas  penitentiary  for  murder. 
History  28593. 

Released  from  prison  Sept,  12,  1916,  expiration  of  sentence 


463 


MAIL  POUCH  THIEF. 


FRANK  PENT. 


Alias:  Paul  Speckman. 

Description. — Age,  about  30;  height,  5 feet  5f  inches;  weight,  110;  slender  build; 
fair  complexion;  good  teeth;  medium  chestnut  hair. 

Peculiar  marks,  etc. — III.  Small  sc.  at  si.  bel.  1.  wing  of  nose. 

Bertillon.— 67.0;  73.0;  89.0;  17.2;  15.0;  13.6;  5.6;  26.0;  11.8;  9.6;  46.5. 

Under  the  name  of  Paul  Speckman  (real  name)  he  was  indicted  November  23, 
1912,  at  Des  Moines,  Iowa,  for  stealing  and  rifling  mail  sacks  at  Ames  and  Nevada, 
Iowa,  during  June,  1912,  for  which  offense  he  was  sentenced  November  26,  1912, 
at  Des  Moines,  Iowa,  to  serve  1^  years  in  the  Federal  penitentiary  at  Leavenworth, 
Kans.,  and  to  pay  a fine  of  $200.  He  was  released  from  the  penitentiary  March  15, 
1914,  on  expiration  of  sentence.  He  was  again  arrested  April  3,  1914,  at  Holdrege, 
Nebr.,  for  stealing  and  cutting  a mail  pouch  at  that  place  on  April  3,  1914,  for  which 
offense  he  was  sentenced  May  21,  1914,  at  Lincoln,  Nebr.,  at  serve  3 years  in  the 
Federal  penitentiary  at  Leavenworth,  Kans.  Histories  22159  and  25101. 

Released  from  prison  May  20,  1917,  expiration  of  sen- 
tence, and  furnished  transportation  to  Chicago,  111. 

Arrested  under  the  name  of  PAUL  SPECKMM, 
on  June  1,  192?..,  at  Cmcago,  111.,  for 
breaking  into  .'.oil  storage  car  and  rifling 
packages.  CB  943. 


464 


MAIL  POUCH  THIEF. 


CHESS  GREGORY. 


Alias:  Chester  Gregory. 

Description. — Age,  26;  height,  5 feet  9 inches;  weight,  152;  slender  build;  fair 
complexion;  good  teeth;  light-brown  hair;  gray  eyes;  prominent  nose.  Habitual 
drinker. 

I Sentenced  February  1,  1913,  at  Austin,  Tex.,  to  serve  2 years  in  the  Federal  peni- 
tentiary, Leavenworth,  Kans.,  for  theft  and  rifling  of  a mail  pouch  at  Austin,  Tex., 
December  3,  1912.  He  was  paroled  June  11,  1914.  History  22361. 


465 


MAIL  POUCH  THIEF. 


JAMES  SHARUM. 

Description. — Age,  about  47;  height,  5 feet  7£  inches;  weight,  135;  medium  build; 
dark  complexion;  good  teeth;  black  hair  (mixed  with  gray). 

Peculiar  marks,  etc. — I.  L.  little  finger  si.  stiffened  at  2d  joint.  III.  Sm.  sc.  at 
bottom  of  chin  at  1\"  to  1.  of  m.  line. 

Bertillon.— 72.0;  74.0;  92.0;  19.5;  15.5;  13.7;  6.6;  26.2;  11.8;  9.0;  46.3. 

Sentenced  January  20,  1915,  Fort  Smith,  Ark.,  to  serve  3£  years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  for  stealing  a mail  pouch  containing  $6,500  at 
Clarksville,  Ark.,  August  15,  1914.  History  25929. 

Released  from  penitentiary  on  expiration  of  sentence, 
October  10,  1917,  and  transportation  furnished  to 
lan  Francisco,  California.  C.  B . 902. 


466 


MAIL  POUCH  THIEF. 


Photograph  taken  several  years  ago 


FRED  H.  CRAWFORD. 

Aliases:  Albert  E.  Bell,  F.  H.  Crosby,  A.  E.  Harmon,  Frank  H.  Wallace,  J.  H. 
Hamilton,  A.  E.  Hammond,  Charles  H.  Crawford. 

Description. — Age,  about  45;  height,  5 feet  6^  inches;  weight,  127;  brown  hair;  me- 
dium build;  medium  complexion ; blue  eyes. 

Peculiar  marks. — Sc.  1.  brow;  sc.  on  forehead;  sc.  palm  right  hand. 

Bertillon.— 68.0;  73.0;  90.2;  18.6;  15.9;  6.2;  26.0;  11.6;  9.0;  46.5. 

Sentenced  May  12,  1899,  to  serve  5 years  in  penitentiary  at  Auburn,  N.  Y.,  for 
stealing  a mail,  pouch  at  Buffalo,  N.  Y.  Sentenced  May  10,  1904,  Seattle,  Wash.,  to 
serve  2 years  in  penitentiary,  McNeil  Island,  Steilacoom,  Wash.,  and  pay  fine  of  $25 
and  costs  for  theft  of  a mail  pouch  at  Seattle,  Wash.,  April  1,  1904.  Sentenced  at 
Kansas  City,  Mo.,  by  State  authorities  June  4,  1906,  to  serve  5 years  in  penitentiary 
at  Jefferson  City,  Mo.,  for  forgery  at  Kansas  City,  Mo.,  March  18,  1903.  Sentenced 
March  14,  1910,  Philadelphia,  Pa.,  to  serve  3 months  in  Moyamensing  Prison,  Phila- 
delphia, Pa.,  for  theft  of  mail  pouch  at  Germantown  Junction,  Philadelphia,  Pa., 
September  8,  1903.  History  6064. 


467 


MAIL  POUCH  THIEF. 


ALEX.  E.  NEWMAN, 

Alias:  Alex  Newman. 

Description—  Colored;  age,  about  25;  height,  5 feet  91  inches;  weight,  159;  medium 
build;  black  complexion;  black  hair;  maroon  eyes. 

Peculiar  marks. — L.  arm:  Sc.  of  1 vert,  at  and  below  wrist,  inner.  R.  arm:  Sc. 
(curved)  cavity  below  of  2 at  3.5  above  wrist,  inner.  Face:  Sc.  of  1.5  horz.  at  and 
below  outer  r.  eyebrow.  Sc.  irreg.  of  1 obi.  to  front  at  1.5  above  med.  r.  eyebrow. 
Pit  sc.  at  2.5  below  1.  angle  of  mouth. 

Bertillon. — 76.0;  94.0;  87.0;  19.0;  15.5;  14.2;  5.9;  29.1;  12.3;  10.1;  51.3. 

Sentenced  June  1,  1915,  Savannah,  Ga.,  to  serve  2 years  in  the  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  cutting  mail  pouch  at  Collins,  Ga.,  June  4,  1913,  and  ex- 
tracting registered  letter  containing'  $20. 

Previous  record. — “Taken  into  custody  at  Americus,  Ga.,  by  State  on  August  26, 
1913,  on  charge  of  robbery  of  railroad  station  at  Collins,  Ga.,  night  of  August  20,  1913, 
and  sentenced  to  serve  1 year  on  chain  gang.  Upon  release  by  the  State  of  Georgia 
on  July  17,  1914,  he  was  again  taken  into  custody  by  deputy  United  States  marshal, 
but  escaped  from  a guard  during  the  night.  He  was  next  located  in  chain  gang  near 
Meridian,  Miss.,  where  he  was  serving  sentence  for  a State  offense.”  History  23338. 

Released  from  prison  Jan.  9,  1917,  expiration  of  sentence, 
and  transportation  furnished  to  Savannah,  Ga, 


468 


MAIL  POUCH  THIEF. 


JOHN  F.  WALKER. 

Description. — Age,  about  39;  height,  5 feet  6 inches;  weight,  169;  medium  build; 
medium  dark  complexion;  dark  chestnut  hair;  eyes,  azure. 

Peculiar  marks. — I.  L.  elb.  badly  crippled,  arm  small,  short.  II.  Sm.  sc.  tip  r. 
3d  fing.  frt.  III.  Sc.  1.  frontal  base.  Sc.  on  and  abv.  1.  brow.  Sm.  pit  sc.  at 
2//  abv.  tail  r.  brow.  Sm.  sc.  si.  rear  r.  lobe,  and  others. 

Bertillon.— 68.0;  54.0;  90.5;  19.8;  15.7;  14.0;  6.8;  26.2;  10.6;  8.1;  39.1. 

Sentenced  June  16,  1914,  Fargo,  N.  Dak.,  to  serve  3 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $100  for  the  theft  and  rifling  of 
three  mail  pouches  at  Rutland,  N.  Dak.,  October  24,  1913.  History  24208. 


Released  from  prison  Oct.  6,  1916,  expiration  of  sentence 


469 


MAIL  POUCH  THIEF. 


JOHN  GANLEY. 

Description. — Age,  about  32;  height,  5 feet  9f  inches;  weight,  158;  medium  build; 
meidum  dark  complexion;  dark  chestnut  wavy  hair;  eyes,  azure. 

Peculiar  marks. — III.  Sc.  of  l\"  obi.  inner  on  r.  of  m.  line  at  edge  of  scalp.  Sc.  of 
vt.  on  and  abv.  1.  cor.  mouth. 

Bertillon.— 77.5;  87.0;  95.0;  19.7;  15.7;  14.5;  6.7;  26.6;  12.2;  9.7;  48.8. 

Sentenced  June  16,  1914,  Fargo,  N.  Dak.,  to  serve  3 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  and  pay  fine  of  $100  for  the  theft  and  rifling  of 
three  mail  pouches  at  Rutland,  N.  Dak.,  October  24,  1913.  History  24208. 

Released  from  prison  Oct.  6,  1916  * expiration  of  sentence 


470 


MAIL  POUCH  THIEF. 


ROBERT  HARRIS. 

Alias:  William  Reese. 

Description. — Colored;  age,  about  26;  height,  5 feet  5|  inches;  weight,  135;  medium 
build;  brown  complexion;  black  hair;  chestnut  eyes. 

Peculiar  marks. — Small  scar  from  boil,  at  5 above  left  wrist,  outer.  Small  scar  on  base 
of  right  thumb,  rear.  Scar  indist.  slightly  curved  cavity  to  front  of  2 at  1st  joint  of 
right  index  finger,  outer.  Small  oval  scar  at  4 to  front,  orig.  border  of  right  eye.  Small 
scar  at  1.5  to  rear  outer  left  ear.  Scar  indist.  of  2 obi.  si.  to  rear  at  5.5  to  front  of  left 
tragus.  Sc.  of  1 obi.  to  left  at  2 above  inner  half  of  left  brow. 

Bertillon.— 67.0;  77.0;  83.0;  19.4;  14.7;  14.0;  6.0;  26.0;  11.6;  9.0;  46.9 

Sentenced  April  15,  1916,  Richmond,  Va.,  to.  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  the  theft  of  a mail  sack  at  Appomattox  Railroad  sta- 
tion, Petersburg,  Va.,  January  14,  1916. 

Previous  record. — At  Greensboro,  N.  C.,  sentenced  June  15,  1909,  to  4 years  on 
roads  for  car  breaking  and  larceny;  sentenced  July  8,  1913,  to  serve  12  months. on 
roads  for  larceny;  sentenced  August  3,  1914,  to  serve  8 months  on  roads  for  selling 
whisky;  sentenced  February  15,  1915,  to  serve  20  days  in  jail  for  gambling;  sentenced 
June  23,  1915,  to  serve  30  days  in  jail  for  vagrancy.  History  29393. 

Released  from  penitentiary  on  expiration  of  sentence, 
November  21,  1917,  and  furnished  transportation  to 
Greensboro,  North  Carolina*  C.  B.  903, 


471 


MAIL  POUCH  THIEF. 


JACK  JETER. 

Alias:  West  Craig. 

Description. — Age,  about  19;  height,  5 feet  7 inches;  weight,  138;  medium  build; 
chocolate  complexion;  black  hair;  maroon  eyes. 

Peculiar  marks. — Two  black  moles  at  1 and  3.5  above  left  wrist,  inner.  Irreg.  brown 
spot  bet.  left  thumb  and  index  finger,  rear.  Scar  of  1 vert,  on  3rd  phal.  of  right  third 
finger,  front.  Raised  scar  of  1.2  x 2.2  at  11  above  right  wrist,  front.  Raised  scar  on 
orig.  border  of  right  ear.  Scar  of  1 hor.  on  right  lobe.  Scar  indist.  of  1 obi.  to  front, 
at  1.5  to  rear  and  above  right  angle  of  mouth. 

Bertillon—  70.5;  76.0;  87.5;  18.3;  14.5;  14.3;  5.6;  27.0;  12.3;  9.3;  48.5. 

Sentenced  April  15,  1916,  Richmond,  Va.,  to  serve  2 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  theft  of  mail  pouch  at  Appomattox  Railroad  Station, 
Petersburg,  Va.,  January  10,  1916. 

Previous  record. — Sentenced  at  Greensboro,  N.  C.,  February  6,  1916,  to  serve  12 
months  on  the  roads  for  assault  with  a deadly  weapon.  This  sentence  was  suspended 
in  order  that  Jeter  might  be  prosecuted  for  the  mail-pouch  theft  above  mentioned. 
History  29393. 


472 


MAIL  POUCH  THIEF. 


Transferred  from  Leavenworth^  Kansas,  penitentiary  to 
Hospital  for  Insane,  August  29>  1917.  C.  B*  900. 


EARL  SMITH. 

Alias:  Harvey  Scaggs. 

Description. — Age,  about  28;  height,  5 feet  8§  inches;  weight,  162;  medium  dark 
complexion;  gray  eyes;  dark-brown  hair ; medium  build. 

Peculiar  marks. — Large  vaccination,  left.  Small  scar  outer  left  biceps;  2 scars  left 
back;  mole  right  cheek. 

Bertillon.-7S.7-,  73.0;  95.2;  19.0;  14.7;  14.3;  6.8;  25.0;  11.3;  8.7;  44.9. 

Sentenced  November  2,  1914,  Toledo,  Ohio,  to  serve  15  months  in  the  West  Virginia 
State  penitentiary  at  Moundsville,  W.  Va.,  and  pay  costs  of  prosecution,  for  the  theft 
and  rifling  of  a mail  pouch  at  Ohio  City,  Ohio,  October  30,  1914. 

Previous  record. — Served. term  in  southern  Illinois  penitentiary,  Menard,  111.,  for 
obstructing  a railroad  track,  being  committed  March  13,  1909,  to  serve  3 years. 
Also  arrested  as  Pearl  Smith,  at  Marion,  N.  C.,  April  30,  1912,  for  stealing  mail  depos- 
i-r.  vi i vo i nn oil  Uv  wUto>>  nffpnsp  tip  was  indicted  at  Charlotte.  N.  C..  and 


Arrested  Feb,  1,  1917,  Pontiac,  Mich.,  on  indictment 
returned  at  Detroit,  Midi,,  Jan,  31,  1917,  for  cutting 
open  mail  pouch  at  Pontiac,  Mich.,  Jan.  27,  1917. 
Sentenced  Feb.  1,  1917,  Detroit,  Mich.,  to  serve  three 
years  in  penitentiary  at  Leave worth,  Kansas.  His- 
tories 12323  and  21001. 


473 


MAIL  POUCH  THIEF. 


JOHN  CRAWFORD. 

Alias:  A.  H.  Atkins. 

Description. — Age,  about  50;  height,  5 feet  7 inches;  weight,  175;  light  complexion; 
gray  hair;  blue  eyes. 

Indicted  February  17,  1914,  at  Roanoke,  Va.,  for  the  theft  and  rifling  of  a mail 
pouch,  Bristol,  Va.,  during  December,  1913.  Sentenced  by  State  authorities,  Bristol, 
Va.,  December  22,  1913,  to  serve  6 months  on  the  public  roads  in  Washington  County, 
Va.,  for  attempting  to  pass  checks  which  had  been  stolen.  Escaped  from  the  chain 
gang  February  4,  1914,  and  present  whereabouts  unknown.  Indictment  returned 
at  Roanoke,  Va.,  February  17,  1914,  pending. 

When  arrested  by  the  State  authorities,  December  4,  1913,  he  had  in  his  grip  dyna- 
mite, fuse,  caps,  laundry  soap,  and  a .38-caliber  revolver  on  his  person.  He  also  had 
with  him  a membership  and  working  card  of  the  American  Federation  of  Labor, 
dated  January  28,  1913,  Princeton,  W.  Va.,  bearing  the  name  of  A.  H.  Atkins.  His- 
torv  24974. 

The  whereabouts  of  this  person  not  having  been  ascer- 
tained , the  indictment  outstanding  against  him  at 
Roanoke,  Virginia,  since  February  17,  1914,  for  the 
theft  and  rifling  of  a mail  pouch  at  Bristol,  Virginia, 
in  December,  1913,  was  dismissed  at  Roanoke,  Virginia, 
on  February  19,  1918.  C.  B.  910. 


474 


MAIL  POUCH  THIEF. 


JOHN  RILEY. 


Description. — Age,  about  38;  height,  5 feet  5f  inches;  weight,  127;  slender  build; 
fair  complexion;  blond  hair;  pale  blue  eyes. 

Peculiar  marks. — L.  arm:  Tat.  3 masts  ship  above  elbow,  outer.  Tat.  female  in 
tights,  crossed  flags  and  C.  R.  below  elbow,  rear  and  outer.  R.  arm:  Tat.  heart  pierced 
by  dagger  above  elbow  outer.  Other  tat.  partially  destroyed  by  large  scars  of  burn 
below  elbow,  rear  and  outer.  Face:  Small  mole  at  2.5  to  front  of  r.  lobe;  scar  on 
ridge  3 below  root  of  nose. 

Bertillon.— 67.5;  64.0;  91.5;  19.9;  14.8;  13.3;  6.4;  24.3;  10.5;  8.3;  43.1. 

Sentenced  March  11,  1915,  Shreveport,  La.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  on  each  indictment  returned  at  Shreveport,  La.,  February 
17,  1915,  for  the  hold-up  of  railway  postal  clerk  at  the  transfer  mail  office,  Union  Sta- 
tion, Shreveport,  La.,  November  27,  1914,  and  theft  of  registered  mail;  and  for  the 
theft  of  a mail  pouch  from  the  depot  at  Pelican,  La.,  January  13,  1915,  and  rifling  and 
burning  of  same;  sentences  to  run  concurrently.  Historv  27027. 

Released:  from  penitentiary  July  1,  1917,  expira- 
tion of  sentence,  and  transportation  furnished  to 
Cincinnati,  Ohio, 


475 


MAIL  POUCH  THIEF. 


RICHARD  GROSSMAN. 


Description— kgs,  about  38;  height,  5 feet  5f  inches;  weight,  130;  slender  build; 
dark  complexion;  black  hair;  rad.  chestnut  eyes. 

Peculiar  marls—  L.  arm:  Tat.  nude  female  above  elbow,  outer.  Scar  of  3 horz.  at 
6 above  wrist,  front  and  outer.  R.  arm:  Large  irreg.  sc.  at  4 above  wrist,  rear.  Face: 
Scar  of  2.5  obi.  inner  at  and  above  inner  r.  eyebrow.  Mole  at  3 above  and  to  rear  of 
outer  1.  eyebrow.  Deep  vert,  wrinkle  between  eyebrows. 

Bertillon—6 7.0;  66.0;  92.0;  18.2;  14.7;  13.8;  6.3;  25.8;  11.2;  9.0;  44.8. 

Sentenced  March  11,  1915,  Shreveport,  La.,  to  serve  3 years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  on  each  indictment  returned  at  Shreveport,  La.,  February 
17,  1915,  for  the  hold-up  of  railway  postal  clerk  at  the  transfer  mail  office,  Union  Sta- 
tion, Shreveport,  La.,  November  27,  1914,  and  theft  of  registered  mail;  and  for  the 
theft  of  a mail  pouch  from  the  depot  at  Pelican,  La.,  January  13,  1915,  and  rifling 
and  burning  of  same;  sentences  to  run  concurrently.  History  27027. 


Released  f 
ration  of 
to  Chicago 


rom  penitentiary  July  14,  1917,  expi- 
sentence,  and  transportation  furnished 


476 


MAIL  POUCH  THIEF. 


JOHN  W.  TAYLOR. 

Alias:  John  Hie®? 

Description— Agppabout  39;  height,  5 feet  11  inches;  weight,  155;  fair  complexion; 
brown  hair;  blue  eyes. 

Sentenced  May  8,  1915,  Davenport,  Iowa,  to  serve  years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  the  theft,  rifling,  and  burning  of  three  mail 
pouches  at  Delmar,  Iowa,  December  17,  1914. 

Previous  record. — It  is  stated  that  Taylor  has  served  time  in  the  southern  Illinois 
ti arv  at  Menard,  111.,  for  burglary  and  larcenv.  History  26727. 

Released  from  prison  Dec.  15,  1916,-  commutation  of  senten 
Transportation  furnished  to  Granite  City,  111. 


Arrested  Jaru  20 9 1919,  S treat or , Illogior  tneft 
of  two  pouches  from  "baggage  room  ox  Santa  Fe  IT:; 
indicted  Feb®  1,  1919,  Chicago,  111*,  and  sen- 
Iffenced  Feb.  14,1919,  to  2§  yrs  in  Leavenworth. 

G .B .926 . 

Released  from  U.  S.  Penitentiary  at  Leavenworth,  Kans., 
on  expiration  of  sentence  Feb.  14,  1921,  and  trans- 
portation furnished  to  Fast  St.  Louis,  111.  CB  940. 


477 


MAIL  POUCH  THIEF. 


BERT  SINIA. 

Alias:  Bert  Baker. 

Description. — Age,  about  28;  height,  5 feet  6 inches;  weight,  150;  chunky  build; 
sandy  complexion;  sandy  hair;  gray  eyes. 

Sentenced  May  8, 1915,  to  serve  1^  years  in  the  United  States  penitentiary  at  Leaven- 
worth, Kans.,  for  the  theft,  rifling,  and  burning  of  three  mail  pouches  at  Delmar,  Iowa, 
December  17,  1914.  History  26727. 


478 


MAIL  POUCH  THIEF. 


JAMES  WESTON. 


Description. — Age,  about  41;  height,  5 feet  6f  inches;  weight,  177;  medium  stout 
build;  slightly  florid  complexion ; medium  chestnut  hair;  eyes,  “az.  m.  No.  1.” 
Peculiar  marks. — I.  Tat.  of  dagger  piercing  skin  of  S//  oblg.  inner  1.  forearm,  frt.. 
SI.  cut  hor.  across  2nd  ph.  1.  thumb,  frt.  II.  Tat.  of  cross,  anchor,  heart  and  C.  si. 
abv.  r.  wrist,  rear.  Sc.  irreg.  1%"  r.  wrist,  outer.  III.  Sc.  of  1J  trans  hor.  V/  abv. 
1.  lobe. 

Bertillon. — 70.0;  75.0;  92.0;  19.1;  15.4;  14.2;  6.9;  27.2;  11.8;  8.7;  45.9.  . 

Sentenced  March  22,  1913,  Omaha,  Nebr.,  to  serve  2 years  in  the  United  States 
penitentiary,  Leavenworth,  Kans.,  for  the  theft  and  rifling  of  a mail  pouch  at  North 
Platte,  Nebr.,  March  12,  1913.  Expiration  of  sentence  October  29,  1914.  History 
22800. 


479 


MAIL  POUCH  THIEF. 


[Photo  taken  about  8 years  ago. 

J.  E.  DAVIS. 

Aliases:  Ed.  Davis,  Ed.  Adams,  J.  C.  Martin. 

Description. — Age,  about  46;  height,  5 feet  8 inches;  weight,  135;  dark  hair,  tinged 
with  gray,  especially  gray  over  ears;  beard  is  white  if  allowed  to  grow  and  grows  fast; 
generally  wears  small  black  mustache;  nostrils  rather  flat;  has  something  resembling 
mole  on  right  cheek;  good  talker,  cool,  and  shrewd. 

Sentenced  April  23,  1909,  at  Carson  City,  Nev.,  to  serve  a term  of  4 years  at  McNeils 
Island  (Wash.)  Penitentiary,  for  attempt  to  steal  mail  pouch  at  Reno,  Nev.,  December 
5,  1908.  Davis  was  also  indicted  March  15,  1909,  at  Carson  City,  Nev.,  for  theft  of 
mail  pouch  at  Mill  City,  Nev.,  December  1,  1908,  which  indictment  was  later  dis- 
missed. It  is  reported  he  robbed  a lock  box  in  the  post  office  at  Reno,  Nev.,  early 
in  1908,  securing  a large  number  of  valuable  letters.  He  was  a prize  fighter,  bar- 
tender, and  gambler,  user  of  drugs,  and  regarded  as  a clever  criminal.  Is  a good 
penman  and  a very  clever  forger.  History  14842. 


480 


MAIL  POUCH  THIEF. 


HENRY  M.  WHITTON. 

Alias:  Tip  Whitton. 

Description. — Age,  about  21;  height,  5 feet  inches;  weight,  150;  medium  build; 
medium  dark  complexion;  good  teeth;  dark  chestnut  hair;  eyes,  az.  m.  No.  1-2. 

Peculiar  martcs. — I.  Lt.  sc.  of  si.  oblq.  at  base  of  1.  thumb,  frt. ; sc.  of  1"  vt.  at  2nd 
jt.  of  1.  thumb,  frt.  II.  Tat.  of  wreath  and  scroll  on  r.  forearm,  front. 

Bertillon.— 76.5;  78.5;  94.0;  19.7;  15.1;  13.4;  6.6;  26.7;  11.9;  9.4;  48.0. 

Sentenced  March  30,  1915,  at  Fort  Worth,  Tex.,  to  serve  3 years  in  the  United 
States  penitentiary  at  Leavenworth,  Kans.,  for  theft  of  mail  pouch  at  Chillicothe, 
Tex.  History  27013. 

Pardoned  Nov.  4,  1916,  and  transportation  furnished  to 
Chillicothe , Texas 


481 


MAIL  POUCH  THIEF. 


john  Cecil  McKinney. 


Aliases:  Earl  Hess,  H.  J.  McKinney,  J.  C.  McKinney,  H.  J.  King,  Herbert  Spencer. 

T)espriir\1rf\v i_- — - \aro  aVimit  9C-  Vmicrht.  fi  foat  1-  irtr“Vi  * wpi  crVit  1 4Q  • si  bllildl  dk.  COni- 

Relea-sed  from  pen  at  Leavenworth, Kansas, 
on  March  13,1923,  and  transportation  furnished 
to  New  York  City,  N,Y. 

1 • . - , , HR  950 

at  Utica,  Nebr  , October  15,  1915. 

Previous  history  shows  that  McKinney  was  sentenced  in  the  Saline  County,  111., 
circuit  court,  on  April  21,  1909,  to  the  reformatory  at  Pontiac,  111.,  for  robbery.  Sep- 
tember 3,  1914,  McKinney  was  received  at  the  Illinois  State  penitentiary  at  Joliet 
under  a sentence  imposed  at  Chicago,  111.,  for  robbery,  but  his  case  was  reversed  on 
appeal  and  remanded  for  a new  trial  and  he  was  released  from  that  institution  on 
April  30,  1915,  and  gave  $5,000  bail  for  a new  trial,  which  bail  is  now  in  default,  and 
he  is  wanted  in  Chicago.  He  is  also  under  State  indictment  for  robbery  in  Keokuk 
County,  Iowa.  History  29222. 

Discharged  April  23,  1919,  expiration  of  sentence, 
fron  Leavenworth,  Kansas,  penitentiary,  and  trans- 
portation furnished  to  Chicago*  111*  927c. 

Under  the  name  of  Joseph  Cecil  McKinney,  arres  .ed 
Oct  * 28,  1919,  at  S+ . Louis,  Mo.,  for  forging 
money  orders  stolen  from  Station  159,  Chicago,  111. 

"T  * 

Under  the  name  of  Joseph  Cecil  i.lcKinpey , indicted 
Jan,  26,  1920,  Uf . Louis,  ho ,,  and  sentenced  Jan,  30, 
1920,  to  serve  "our  years  in  the  Leavenworth,  hans., 
penitentiary , CB  933 * 


vt 

III. 


Jnited 

same, 


482 


MAIL  POUCH  THIEF. 


HARRY  L.  WATSON. 


Aliases:  Howard  Kittle,  Arthur  Achen,  Durant,  Herbert,  Joe  Blake. 

~gig  'L  -:~:U4'  K A inr-bes:  weight,  143;  med.  build;  med. 

Huntsville,  Texas, 

;t©ci  on  capias  under 
Tin , Nebraska,  on 
and  sentenced  on 


CB  940 


cc 

Released 

fro 

m pr: 

ison 

at 

f. 

on  Nov. 15, IS 

22, 

and 

rearres 

in 

mdi  ct merit  retu 

rned 

at  J, 

,inc 

May  27,1-921, 

Do 

cket 

No  • o 

■d  5 

st; 

s Nov, 15,1922, 

■to' 

serve  ei 

ght 

in.  Penitentiary 

ter  J 

, Leavenworth 

Sentenced  Oct ,25 ,1921,  to  serve  four  years 
in  state  pen  at  Huntsville , Texas , for  embezzlement 
cf  funds,  and  upon  his  release  therefrom  on  Ncv. 
15,1022,  wa s ream este  d,  ( Vi  de  C * B . 940 .)  CB  949 

UCtODer  O,  _Li7UU,  UU  serve  a uv/im  Ui  J ^ , 

Iowa,  for  burning  railroad  depot  in  which  he  resided  in  order  to  obtain  insurance  on- 
household  effects.  Histories  24571  and  29222. 

Arrested  Dec,  6,  1918,  at  Stillwater,  Minnesota, 
for  theft  and  rifling  of  mail  pouch,  indictment 
returned  at  Lincoln,  Neb  o Feb 0 17,  1916,  ana 
sentenced  Dec 0 14,  1918,  to  serve  a term^ou.  one 
year  and  one  day  in  Leavenworth  Penitentiary • 

Released  from  Leavenworth,  Kans. , penitentiary 
Oct , 3,  1919,  and  transportation  furnished  to 
Chicago,  111.  CB  931, 


483 


MAIL  POUCH  THIEF. 


CHARLES  GUE. 


Aliases:  Charles  Gould,  Charles  Gilbert,  Wallace  Good,  Stompin-down-Charlie. 

Description. — Colored;  age,  about  24;  height,  5 feet  6|  inches;  weight,  172;  dk.  com- 
plexion; black  hair;  eyes,  maroon  pure;  rect.  nose. 

Peculiar  marks. — I.  Two  irreg.  cut  scs.  bk.  hand  base  th.  Cut  sc.  2^  1.  bk.  f.  f.  2nd 
ph.  III.  Lge.  irr.  cut  sc.  6 at  root  nose  just  inside  edge  of  hair.  V.  Dim  crescent 
shape  cut  sc.  10  1.  just  r.  of  col.  10  p1  sm.  bk.  VI.  Oval  shpd.  cut  sc.  3 1.  frt.  1.  leg 
10  at  ankle. 

Bertillon.—6 9.8;  90.5;  90.0;  19!0;  14.6;  14.0;  6.0;  26.8;  12.0;  9.6;  50.3. 

Sentenced  May  2,  1913,  at  Springfield,  111.,  to  serve  two  years  in  the  State  peni- 
tentiary, Joliet,  111.,  for  theft  of  mail  pouch  from  Wabash  Railroad  depot  at  Spring- 
field,  111.,  December  19,  1912.  This  person  admits  serving  a term  in  the  Chicago 
Bridewell  for  beating  a woman.  When  arrested  for  the  theft  of  the  mail  pouch  men- 
tioned above  he  was  under  indictment  in  Chicago  for  burglary  and  larceny  (State). 
History  22931. 


484 


MAIL  POUCH  THIEF. 


ROBERT  C.  STONE. 


Aliases:  M.  M.  Mills.  R.  J.  Blake. 

Description. — Age,  about  35;  height,  5 feet  8f  inches;  weight,  147;  slender  build; 
ruddy  complexion;  dk.  ch.  gray  hair;  vio.  blue  eyes;  br.  and  prot.  nose. 

Peculiar  marks. — I.  Brown  mole  3 at  elb.  front.  Round  scar  1 x 1 — 2 bel.  elbow  fr. 
Round  scar  1 x 1 — 11  bel.  elb.  out.  II.  Round  scar  1|  x 1|  elb.  rear.  3rd  joint  of 
3 f.  bent.  III.  Sm.  brown  ^ at  inner  cor.  1.  eyebrow.  Curv.  cut  1|  obL  4 at  out. 
cor.  1.  eyebrow. 

Bertillon. — 71.5;  84.0;  82.3;  18.4;  15.3;  13.2;  . . . 27.2;  11.6;  8.8;  48.9. 

Sentenced  at  St.  Louis,  Mo.,  on  June  7, 1913,  to  serve  a term  of  5 years  in  the  Federal 
penitentiary,  Leavenworth,  Kans.,  for  theft  of  mail  pouch  out  of  Rock  Island  Rail- 
way depot  at  Rosebud,  Mo.,  April  24,  1913.  There  is  a Federal  indictment  pending 
against  this  person  returned  at  Jefferson  City,  Mo.,  dated  October  21,  1913,  for  theft 
of  mail  pouch  from  depot  platform  at  Freeburg,  Mo.,  April  25,  1913.  Stone  admitted 
that  he  had  served  two  previous  prison  terms,  one  at  Folsom,  Cal.,  under  the  name 
of  M.  M.  Mills  for  larceny  and  one  at  McNeil  Island,  Steilacoom,  Wash.,  for  post- 
office  robbery;  sentenced  from  Portland,  Oreg.  (United  States  court),  December  20, 
1909,  to  serve  a term  of  3 years,  under  the  name  of  Robert  J.  Blake,  for  burglary  of 
+1'~  Trainer  Dm?..  October  22,  1909.  Histories  23120  and  16553. 

Upon  his  release  Feb,  26,  1917,  from  the  Leavenworth, 
Kansas,  penitentiary,  he  was  immediately  re-arrested 
on  the  indictment  dated  Oct.  21,  1913,  Jefferson 
City,  Mo*,  and  was  sentenced  March  24,  1917,  to  serve 
sixty  days  in  jail  at  Kansas  City,  Missouri. 


485 


MAIL  POUCH  THIEF. 


HENRY  E.  BREWER. 


Description. — Age,  about  29;  height,  5 feet  9|  inches;  weight,  160;  med.  build;  florid 
complexion;  teeth  bad,  low.  frt.  out;  It.  chestnut  hair;  dr.  violet  eyes;  short,  slightly 
curved  nose;  chin,  regular,  with  dimple. 

Peculiar  marks. — I.  Scar  oblq.  of  2^  at  3rd  phal.  index.  One  vac.  scar  of  3 x 3 at 
16  above  elbow.  II.  Scr.  obi.  of  x \\  at  14  ab.  w.  rt.  frt.  III.  Scar  cut  of  4|  on 
chin  point.  IY.  Scar  hor.  of  4 x 1|  on  r.  hip  and  5 below  wl. 

Bertillon. — 74.8;  81.0;  89.7;  19.1;  15.1;  14.0;  5.5;  27.3;  11.8;  9.1;  47.4. 

Sentenced  April  8,  1913,  at  Little  Rock,  Ark.,  to  serve  a term  of  2 years  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  theft  of  mail  pouch  and  subsequently 
burning  of  same  at  West  Point,  Ark.,  October  12,  1912.  Expiration  of  sentence 
November  14,  1914. 

Previous  history  shows  that  Brewer  was  convicted  of  burglary  and  grand  larceny 
in  September,  1908,  and  sentenced  to  a term  of  4 years  in  the  Arkansas  State  peni- 
tentiary at  Little  Rock,  Ark.  (State).  He  had  been  released  less  than  9 months 
when  he  was  arrested  on  the  charge  of  theft  and  burning  of  mail  pouch  noted  above. 
History  21972. 


486 


MAIL  POUCH  THIEF. 


CHARLES  CLARK. 

Alias:  Charles  Weekly. 

Description. — Age,  about  33;  height,  5 feet  7f  inches;  weight,  118;  sld.  build;  sal- 
low complexion;  teeth,  2 ab.;  m.  ch.  hair;  bl.  eyes;  re.  chin. 

Peculiar  marks. — I.  Tat.  scroll  initials  E.  P.  Woman’s  head  and  bust  on  forearm, 
front.  Tat.  American  flagon  forearm,  front.  II.  Tat.  Woman  in  tights,  forearm,  rear. 

Bertillon.— 71.5;  68.0;  90.0;  18.8;  15.0;  13.2;  5.7;  24.7;  11.0;  8.5;  44.2. 

Sentenced  April  7,  1914,  at  Cedar  Rapids,  Iowa,  to  serve  a term  of  1 year  and  1 day 
in  the  Minnesota  State  prison,  and  to  pay  a fine  of  $500,  for  stealing  mail  pouch  from 
depot  platform  at  Dows,  Iowa,  July  12,  1913,  cutting  open  said  pouch  and  rifling  letter. 

It  is  reported  that  Clark  was  arrested  some  years  ago  in  connection  with  the  robbery 
of  a bank  at  Cylinder,  Iowa,  but  that  there  was  not  sufficient  evidence  to  connect  him 
therewith.  He  is  said  to  be  a thief  and  probably  responsible  for  the  theft  of  a mail 
pouch  at  Eagle  Grove,  Iowa,  about  two  weeks  previous  to  the  theft  of  the  pouch  at 
Dows,  Iowa,  mentioned  above.  History  23589. 


487 


MAIL  POUCH  THIEF. 


BOB  CHILDRESS. 

Aliases:  Jim  Sanders,  Jim  Crews,  Forty  Cents,  Bob  Chillis. 

Description. — Colored;  age,  about  25;  height,  5 feet  6 inches;  weight,  160;  stout 
build;  med.  dark  b.  s.  complexion;  good  teeth;  b.  and  ky.  hair;  mar.  eyes;  reg.  nose; 
rec.  chin;  reg.  face. 

Peculiar  marks. — III.  Sc.  ver.  of  3J  center  forehead  edge  of  hair.  V-shaped  scar  of 
6 x 3 at  3 ab.  border,  left  ear.  Hor.  cut  sc.  of  6 at  9 ab.  left  ear.  Cut  scar  of  6 left  side 

Bertillon. — 67.4;  92.0;  84.2;  19.3;  15.0;  14.5;  5.9;  28.2;  12.9;  10.2;  51.3. 

Sentenced  April  8,  1914,  at  little  Rock,  Ark.,  to  serve  a term  of  5 years  in  the 
United  States  penitentiary,  Atlanta,  Ga.,  for  theft  of  three  mail  pouches,  rifling  of 
several  hundred  letters,  at  Little  Rock,  Ark.,  in  February,  1914.  Childress  states  that 
he  stole  two  pouches  at  the  Union  Station,  Fort  Worth,  Tex.,  the  latter  part  of  1913, 
one  of  them  not  having  anything  in  it,  while  the  other  had  about  $25  in  money  besides 
checks,  etc.,  and  that  he  burnt  the  contents.  He  also  states  that  in  1909  he  stole  a 
pouch  in  Birmingham,  Ala.,  and  that  in  1911  he  stole  one  in  York,  Ala. ; he  also  states 
that  he  was  arrested  at  Mobile,  Ala.,  in  1912,  for  burglary  and  sentenced  to  7 years  in 
the  State  penitentiary  (State),  but  that  he  escaped  after  having  served  a year.  His- 
tory 24855. 

Released  from  penitentiary  on  expiration  of  sentence, 
December  21,  1917,  and  arrested  at  gate  of  peniten- 
tiary, but  nature  of  charge  or  by  whom  arrested  not 
communicated  to  the  department  by  the  penitentiary 
warden.  C,  B.  906. 


488 

Sentenced  (cn  two  indictments)  at  Wichita,  Kansas,  Oct 
2,  1917,  to  serve  11  years  in  the  Leavenworth,  Kansas, 
penitentiary  and  to  pay  a fine  of  $11, 500'. -C. B. 901. 


Indicted  at  Kansas  City,  Kansas,  January  15,  191  , 
for  the  theft  of  inner  registered  sack  from  nail  car 
of  Kansas  City  & Tuc uncar i R,  P.  0, , train  No.  2,  at 
Topeka,  Kansas,  September  17,  1917.  C.  B.  907 , 

xxcx*,  aiiu  tv-mivy , Biiiuuui  race,  wide  nose;  forehead  long,  narrow,  and  receding; 

teeth,  good;  thick  lips;  cheek  bones  prominent;  one  large  and  one  small  vaccination 
mark  on  left  arm;  small  cut  over  left  eye;  enlarged  joint  on  right  side  of  right  wrist; 
two  burn  scars  on  right  wrist;  cut  scar  on  bridge  of  nose;  cut  scar  on  right  side  of  fore- 
head; cut  scar  1^  inches  above  right  eye;  scar  on  head,  3 inches  above  right  ear;  cut 
scar  left  of  mouth;  birthmark  just  over  left  nipple;  three  boil  scars  on  back  of  neck; 
size  of  shoe,  10J;  size  of  hat,  7-R 

Bertillon. — 76.3;  86.0;  94.5;  19.9;  15.8;  14.4;  6.3;  29.2;  13.1;  10.2;  50.1. 

Stevens  was  sentenced  at  Kansas  City,  Mo.,  December  4,  1908,  to  serve  10  years  in 
the  Leavenworth,  Kans.,  Penitentiary  for  the  theft  of  a mail  pouch  from  a mail  car 
temporarily  in  use  as  the  registry  terminal  R,.  P.  O.,  Kansas  City,  Mo.,  Union  Depot, 
which  pouch  was  taken  by  him  to  Kansas  City,  Kans.,  and  rifled  of  $50,000.  On 
July  26,  1913,  he  obtained  his  release  from  the  above-named  penitentiary  on  a writ 
of  habeas  corpus  and  was  immediately  arrested  on  an  indictment  returned  at  Topeka, 
Kans.,  April  11,  1911,  covering  the  cutting  and  injuring  of  the  mail  pouch  in  question. 
This  case  was  dismissed  at  Leavenworth,  Kans.,  October  13,  1913,  and  Stevens 
released. 

Previous  record. — Sentenced  at  Salt  Lake  City,  Utah,  December  8,  1902,  to  serve 
two  and  one-half  years  in  the  Utah  State  penitentiary  for  burglary  of  the  Salt  Lake 
City,  Utah,  post  office  in  July,  1901,  and  also  sentenced  to  pay  a fine  of  $500  for  this 
offense.  Sentenced  at  Portland,  Oreg.,  December  18,  1905,  to  serve  two  years  in  the 
McNeil  Island  Penitentiary,  Steilacoom,  Wash.,  for  theft  of  a registered  mail  pouch 
at  Portland,  Oreg.,  August  3,  1901.  Charles  Stevens  was  reported  as  being  employed 
in  San  Francisco,  Cal.,  in  early  part  of  year  1916.  Histories  4150  and  14078. 


Arre-sjted  0ct«  12,  1916,  Denver,  Colo  , for  theft  of  seven  reg 

191L  Indicted  twice  March  16,  1917,  Wichita,  Kansas, 
for  theft  of  seven  registered  pouches  of  mail 
from  Kansas  City  & La  Junta  R.  P,  0. , Aug,  24, 

1916,  also  theft  of  parcel  post  mail  from  same 
train  * 


Indictments  returned  at  Elkin^,  West  Virginia, 

. July  7,  1916  (docket  No.  4340)  and  at  Wheeling, 

W.  Va.  May  4,  1916  (docket  Mo.  4286)  in  connec- 
tion with  the  robbery  of  Grafton  & Cincinnati 
R.  P.0,  train  No.  1 at  Central  Station,  W.  Va. , 

Oct. 8,  1915,  are  pending  against  this  person. C .B .899. 


CHARLES  JOHNSON  HARRISON. 

Aliases  “Jeff”  Harrison,  Sam  J.  Smith,  John  Harrison,  G.  J.  Harrison. 

Description. — Age,  about  51;  height,  5 feet  8 or  9 inches;  weight,  142;  hair,  chest- 
nut gray;  eyes,  chestnut. 

Peculiar  marks. — I.  Little  finger  amp.  1st  jt.  II.  2 vert,  cut  scs.  back  of  hand. 

III.  Cut  sc.  across  nose;  burn  scar  under  r.  jaw;  cut  sc.  r.  side  of  neck;  sc.  at  upr. 
lobe  1.  ear. 

Bertillon  — 73.3;  78.0;  69.6;  20.3;  15.2;  13.9;  6.8;  25.0;  11.3;  . . . 46.6. 

Indicted  May  4,  1916,  Wheeling,  W.  Va.,  charged  with  robbery  of  Grafton  & Cin- 
cinnati R.  P.  O.  train  1 at  Central  Station,  W.  Va.,  October  8,  1915,  and  the  theft  of 
90  registered  packages  containing  unsigned  national  bank  notes. 

Indictment  returned  Sopt ,20 ,1916,  at 
Birmi ngham, Alabama, Or- cket  No. 41 27,  waa  dis- 
missed by  US.Atty,  on  Bocorber  10,1023. 

CB  952 

Sentenced  Sept,  13,  1916,  Martinsburg,  W.  Va.,  to  serve 
twelve  years  in  the  penitentiary,  Atlanta,  Ga. 

,Indicted  Oct.  26,  1916,  at  Montgomery,  Ala.,  for  robbery  of 
Montgomery  & New  Orleans  R.P.O.  train  37,  L.&  N.R.R.  near 
Greeneville,  Ala.,  July  10,  1915. 

j Harrison*  on  May  1,  1917,  was  sentenced  at  Montgomery, 
i Ala.,  to  serve  twenty -five  years  in  the  Atlanta,  Ga. , 
penitentiary  for  robbery  of  the  Montgomery  & New 
Orleans  R,  P.  0.,  near  Greeneville,  Ala.  There  is 
outstanding  against  him  an  indictment  returned  at 
Birmingham,  Ala.,  Sept.  20,  1916*  for  robbery  of  mail 
car,  Alabama  Great  Southern  train,  near  Trussville 
| Ala.  , Feb.  19,  1914. 


nai  at 

, to  be 
ior  the 
;inia  & 
he  was 


Indictment  returned  at  Wheeling,  W.  Va.  May  4,  19 IF , 
(docket  No.  4293)  in  connection  with  the  robbery  of 
Grafton  & Cincinnati  R.  P.  0.  train  No.  1 at  Central 
Station,  W.  Va . Oct.  8,  1915,  is  pending  against 
this  person.  C . R.  899. 


H.  GRADY  WEBB. 


Aliases:  R.  A.  Burns,  R.  A.  Moore,  R.  D.  Burton. 

Description.— -Age,  about  33;  height,  5 feet  9 or  10  inches;  weight,  190  to  200  nnnnds- 


In  >i ctcie at  returned  Sept  #20,1 01 6 1 at 
Sirmin^har., Alabama,  Docket  He. 4127,  was  dis- 
missed by  U«S«Atty*  on  December  10,1023. 

CR  052 


Indicted  Oct.  26,  1916,  Montgomery,  Ala.,  for  robbery  of 
Montgomery  & New  Orleans  R.P.0.  train  37,  L.&  N.R.R.  near 
Greeneville . Ala.,  July  10,  1915. 


Arrested  Jan.  18,  1917,  Kansas  City,  Mo.-,  on  indictment 
charging  robbery  of  Grafton  & Cincinnati  R.P.O.  at  Central 
Station,  I.  Va . , Oct.  8,  1915.  Taken  to  Parkersburg,  W.Va. 
on  above  indictment . 


Sentenced  April  3,  1917,  at  Martinsburg,  W.  Va. 
to  serve  twenty-five  years  in  the  penitentiary  at 
Atlanta,  Ga.,  for  the  Central  Station,  W,  Va . , of- 
fense. Also  indicted  at  Montgomery,  Ala. , Sept.  20, 
1916,  for  robbery  of  mail  car,  Alabama  Great  Southern- 
train,  near  Trussville,  Ala.,  Feb.  19,  1914,  which 
indictment  is  pending. 


491 


MAIL  TRAIN  ROBBER. 


JEAN  LA  BANT  A. 


Aliases:  Clyde  Kaufman,  R.  Manning,  J.  C.  Donnelly,  R.  Gordon,  H.  Gordon,  F.  C. 
Norris. 

Description. — Age,  about  35;  height,  5 feet  10  inches;  weight,  152;  medium  dark 
complexion:  dark  chestnut  hair. 

Bertillon.— 77.7;  87.0;  92.5;  18.9;  15.1;  13.7;  6.0;  26.4;  12.3;  9.9;  50.0. 

Sentenced  February  11,  1914,  San  Francisco,  Cal.,  to  serve  25  years  in  State  peni- 
tentiary, San  Quentin,  Cal.,  charged  with  the  robbery  of  San  Francisco,  San  Jose  & 
Los  Angeles  R.  P.  O.  train  23,  October  14,  1913,  between  Burlingame  and  San  Fran- 
cisco, Cal.;  and  train  77,  same  R.  P.  O.  November  17,  1913,  between  San  Jose  and 
San  Francisco,  Cal.,  and  in  effecting  both  robberies  placing  the  lives  of  clerks  in 
jeopardy  by  the  use  of  a dangerous  weapon. 

Indictment  returned  at  Los  Angeles,  Cal.,  February  10,  1914,  for  robbery  of  San 
Francisco,  San  Jose  & Los  Angeles  R.  P.  O.  train  9,  at  Los  Angeles,  Cal.,  January  10, 
1914,  pending. 

Previous  record. — Received  at  San  Quentin,  Cal.,  penitentiary,  April  16,  1911,  from 
San  Benito  County,  Cal.,  to  serve  2 years  for  grand  larceny.  It  is  also  reported  that 
La  Banta  is  wanted  in  several  counties  in  the  State  of  California  for  passing  fictitious 
checks.  History  24817. 


Indictment  returned  February  10, 
Los  Angelos,  Cal.,  vas  dismissed 
1916.  CB  943. 


1914,  at 
Fe  "b  • ^1  j 


492 


MAIL  TRAIN  ROBBER. 


J.  P.  BARRY. 

Alias:  J.  W.  Burke. 

Description. — Age,  about  30;  height,  5 feet  6|  inches;  weight,  156;  medium  build; 
dark  complexion;  black  hair;  blue  eyes. 

Bertillon.— 68.8;  72.0;  92.3;  19.0;  15.0;  . . . .;  6.0;  25.2;  11.3;  8.3;  45.6. 

Sentenced  March  6,  1914,  Los  Angeles,  Cal.,  to  serve  5 years  in  State  penitentiary, 
San  Quentin,  Cal.,  charged  with  having  assisted  in  the  holdup  and  robbery  of  San 
Francisco,  San  Jose  & Los  Angeles  R.  P.  O.  train  9,  at  Los  Angeles,  Cal.,  January  10, 
1914. 

Previous  record. — Barry  is  reported  to  have  served  a term  in  the  State  penitentiary, 
San  Quentin,  Cal.,  for  forgery.  History  24817. 


493 


MAIL  TRAIN  ROBBER. 


FRANK  PRICE. 

Alias:  Frank  Day. 

Description. — Age,  about  46;  weight,  155;  dark  complexion. 

Peculiar  marks—  II.  6 scars  averaging  dia.  on  r.  forearm,  rear.  III.  Scar  of  2" 
obi.  to  1.  on  r.  of  m.  line  edge  of  scalp,  running  down  on  forehead. 

Bertillon.— 63.5;  61.0;  88.5;  19.4;  15.8;  14.5;  6.5;  24.3;  11.1;  8.4;  43.5. 

Sentenced  January  31,  1913,  Muskogee,  Okla.,  to  serve  a term  of  25  years  in  United 
States  penitentiary,  Leavenworth,  Kans.,  charged  with  the  holdup  and  robbery  of 
Memphis  & McAlester  R.  P.  0.  train  41,  between  Howe  and  Wister,  Okla.,  October  8, 
1912.  Price  appealed  case  to  United  States  court  of  appeals,  which  was  argued  before 
that  court  at  St.  Paul,  Minn.,  May  5,  1914;  and  on  November  9,  1914,  rendered  a de- 
cision affirming  the  conviction  and  verdict. 

Price  is  reported  to  have  served  a term  in  the  United  States  penitentiary  at  Leaven- 
worth, Kans.,  for  post-office  burglary,  also  a term  in  the  Missouri  State  penitentiary 
for  burglary.  History  21997. 


494 


MAIL  TRAIN  ROBBER. 


ROBERT  MATHIES. 

Alias:  Bob  Mathies. 

Description.— Age,  about  26;  height,  5 feet  9^  inches;  weight,  142;  medium  build; 
medium  fair  complexion;  light-brown  hair;  blue  eyes. 

Peculiar  marks. — Cut  sc.  long  3"  above  left  elbow  inner.  2nd  left  lower  jaw 
tooth  missing. 

Bertillon.— 76.6;  75.0;  91.9;  19.3;  15.1;  13.6;  6.1;  25.1;  11.0;  8.5;  46.0. 

Sentenced  October  18,  1913,  Ardmore,  Okla.,  to  serve  term  of  25  years  in  United 
States  penitentiary,  Leavenworth,  Kans.,  charged  with  robbery  of  the  Memphis  & 
McAlester  R.  P.  0.  train  41,  between  Howe  and  Wister,  Okla.,  October  8,  1912. 
History  21997. 

Keleased  from  Leavenworth,  Kansas,  Penitentiary , Dec, 
23,  1919,  on  commutation,  and  transportation  furr- 
nished  to  Howe,  Cklay  Cm  933* 


495 


MAIL  TRAIN  ROBBER. 


MARSHALL  MOON. 

Alias:  Hudson  M.  Moon. 

Description— kgs,  about  28;  height,  5 feet  9 inches;  weight,  114;  slender  build; 
sallow  complexion;  medium  chestnut  hair;  eyes,  blue,  var. 

Peculiar  marks. — L.  arm:  Scar  ind.  of  1.8  vert,  at  wrist,  front.  Sc.  of  1 vert,  at  2d 
jt.  index,  rear.  Face:  Blue  scar  of  1 obi.  sli.  outward  at  15  above  inner  r.  eyebrow. 
Sc.  ind.  of  1.5  vert,  at  2 above  inner  r.  eyebrow.  Small  mole  at  r.  side  of  pt.  of  nose. 
Small  mole  at  r.  wing.  Eyebrows  united. 

Bertillon.—  75.5;  82.0;  92.0;  19.2;  15.4;  14.0;  6.5;  27.0;  11.6;  9.3;  47.7. 

Sentenced  May  7,  1914,  Anniston,  Ala.,  to  serve  25  years  in  the  United  States 
penitentiary,  Atlanta,  Ga.,  for  holding  up  and  robbing  clerks  in  postal  car  attached  to 
train  12,  Atlanta  & Birmingham  R.  P.  O.,  January  19,  1913,  between  Riverside  and 
Lincoln,  Ala.  History  22483. 

Farcied  from  U. ^/Penitentiary , A+lant a ,$a. , 
on  Nov* 2’,  1 £22',  and  transportation' furnished  to 
Talladega,  Alabama.  C£  948 


496 


MAIL  TRAIN  ROBBER. 


[Above  picture  taken  some  years  ago]. 

WILLIAM  W.  LOWE. 

Alias:  William  J.  Warren. 

Description.- — Age,  about  48;  height,  5 feet  5f  inches;  weight,  175;  stout  build; 
florid  complexion;  gray  hair;  gray  eyes. 

Peculiar  marks. — Scar  tip  of  r.  index  fing.  Scar  above  Adams  apple,  front  of  neck. 
Bertillon. — 64.3;  73.0;  92.1;  19.1;  15.9;  6.8;  . . . ; 25.2;  11.5;  9.0;  45.6. 

Sentenced  May  19,  1910,  to  serve  43  years  and  pay  fine  of  $3,000,  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  charged  with  the  theft  of  registered  mail 
in  connection  with  the  holdup  and  robbery  of  Missouri  Pacific  train  No.  8,  near  Glen- 
coe, Mo.,  January  21,  1910. 

| Indictment  returned  Spokane,  Wash.,  September  21,  1910,  for  the  holdup  and 
robbery  of  Havre  & Spokane  R.  P.  O.,  train  No.  3,  Colbert,  Wash.,  May  15,  1909, 
pending.  History  16973. 

Paroled  January  15,  1925,  iron  pen. 
JJeaven-.7orth>  Kansas,  and  transportation 
to  Chicago,  111.  C.B.  $54. 


497 


MAIL  TRAIN  ROBBER. 


[Above  picture  taken  some  years  ago.] 


GEORGE  EBELING. 

Alias:  George  Erber. 

Description.- — Age,  about  41;  height,  5 feet  10 J inches;  weight,  166;  medium  stout 
build;  sallow  complexion ; light-brown  hair;  blue  eyes. 

Peculiar  marks.— V ac.  sc.  upper  1.  arm.  Syphilitic  scs.  1.  forearm.  Scar  “V”  shaped 
2d  joint  1.  index.  Four  syphilitic  scars  r.  forearm.  Scar  on  r.  buttock.  Scar  above 
1.  buttock.  Scar  on  both  shins. 

Bertillon—  75.9;  85.0;  95.2;  18.7;  15.4;  14.3;  6.6;  26.8;  11.8;  8.9;  48.2. 

Sentenced  May  20,  1910,  St.  Louis,  Mo.,  to  serve  15  years  in  United  States  peni- 
tentiary, Leavenworth,  Kans.,  charged  with  the  theft  of  registered  mail  in  connection 
with  the  holdup  and  robbery  of  Misso.uri  Pacific  mail  train  No.  8,  near  Glencoe,  Mo., 
January  21,  1910. 

Indictment  returned  Spokane,  Wash.,  September  21,  1910,  for  the  holdup  and 
robbery  of  Havre  & Spokane  R.  P.  O.  train  No.  3,  Colbert,  Wash.,  May  15,  1909, 
pending.  History  16973. 

46872 — 16 — — 32 


498 


MAIL  TRAIN  ROBBER. 


JAMES  GORDON. 

Aliases:  Frank  Grigware,  E.  E.  Hollingshead. 

Description.- — Age,  about  31;  height,  5 ft.  8^  inches;  weight,  165;  fair  complexion; 
azure  blue  eyes;  brown  hair;  nose  twists  slightly  to  right;  2nd  and  3rd  toes  on  both 
feet  are  partly  grown  together;  scar  on  palm  of  left  third  finger;  pit  scar  at  % inch  below 
right  eye. 

Bertillon.— 74.8;  82.0;  93.5;  19.7;  16.4;  14.0;  6.4;  25.7;  11.5;  9.3;  47.8 

Sentenced  November  18,  1909,  at  Omaha,  Nebr.,  to  serve  a life  term  in  the  Leaven- 
worth, Kans.,  Penitentiary,  for  robbery  of  mail  train  on  the  Union  Pacific  Railway 
near  Omaha,  Nebr.,  May  22,  1909.  Escaped  from  the  penitentiary  mentioned  at  8 
a.  m.,  April  21,  1910.  Has  not  been  apprehended,  and  is  a fugitive  from  justice. 
History,  15707. 


499 


MAIL  TRAIN  ROBBER. 


ALBERT  J.  LEWIS. 

Aliases:  Harry  C.  Lester,  Charles  Bishop,  Charley  Hudson,  Harry  Childs  Lester. 

Description. — Age,  about  37;  height,  6 feet  f inch;  weight,  158;  slender  build; 
sallow  complexion;  teeth,  2 up.  1.  jaw  gold;  d.  blond  hair;  pale  blue  eyes;  small  nose; 
med.  chin;  slim  face. 

Peculiar  marks. — I.  Obi.  cut  scar  1st  phal.  index  finger  post  exp.  Small  cut  scar 
1st  phal.  mid.  finger  post.  II.  Large  irreg.  scar  on  forearm  post.  Large  irreg.  scar 
on  forearm  ant.  III.  Small  cut  scar  above  right  eyebrow;  scar  under  outer  point 
right  eyebrow.  Left  eyebrow  and  cheekbone  bruised. 

Bertillon—  84.5;  92.0;  94.5;  20.1;  15.7;  14.3;  5.7;  27.2;  12.5;  9.4;  51.9 

Sentenced  December  31,  1908,  at  Fargo,  N.  Dak.,  to  pay  a fine  of  $5,000  and  to  serve 
a term  of  two  years  in  the  United  States  penitentiary,  Leavenworth,  Kans. , for  attempt- 
ing to  rob  a railway  mail  train,  near  Lucca,  N.  Dak.,  October  9,  1908. 

Arrested  April  24,  1915,  at  New  Orleans,  La.,  for  holdup  of  Louisville  & Nashville 
Railway  train  (Montgomery  & New  Orleans  R.  P.  O.)  No.  1,  near  Bay  St.  Louis,  Miss., 
April  23,  1915,  in  which  the  express  safe  was  reported  to  have  been  blown  and  the 
baggage  master  killed.  Lewis  was  sentenced  by  the  State  authorities  at  Bay  St. 
T “ Ar: — — OA  to  life  imprisonment  in  the  State  penitentiary,  at 

Advice  of  March  11,  1918,  is  to  effect  that  on  the  ear*^ 
ly  morning  of  March  4,  1918,  the  city  marshal  and  coun- 
ty sheriff  at  Davenport,  Washington,  in  attempting  to 
apprehend  two  persons  robbing  a jewelry  store  there 
shot  them,  wounding  one  of  them,  E.  L.  Lucas,  fatally. 

The  other  wounded  burglar,  it  is  reported,  has  been 
positively  identified  as  Albert  J,  Lewis,  alias  Harry  C, 
Lester,  whose  photograph,  description,  and  record  are 
given  on  page  499  of  volume  1 of  the  postal  album. 

Advice  of  April  2,  1918,  is  to  effect  Lewis  was  sen- 
tenced by  Washington  State  authorities  to  serve  from 
14  to  26  years  in  penitentiary,  Walla  Walla,  Washington, 
but  on  request  of  Mississippi  State  authorities,  he 
was  surrendered  to  them,  March  25,  1918,  to  complete 
serving  of  life  sentence  in  that  State,  for  train  hold- 
up near  Bay  St,  Louis,  Mississippi,  April  23,  1915,  in 
which  he  killed  the  baggage  master.  C.  B.  912, 


■ 


501 


MAIL  BOX  THIEF* 


GUSTAVE  SCHWAB. 


Aliases:  James  Goldsmith,  Adolph  Strock. 

Description. — Age,  about  53;  height,  5 feet  2 inches;  weight,  108;  low  and  slender 
build;  medium  fair  complexion;  chestnut  gray  hair;  eyes,  r.  chest. 

Peculiar  marks.— L.  arm:  Sm.  enlargement  on  1st  phal.  middle  finger,  rear.  Face: 
Sc.  rect.  of  1.5  obi.  to  front  on  1.  wing.  Sc.  curved  cavity  above  of  5 on  1.  jaw  at  2 
from  1.  angle  of  mouth.  Sc.  rect.  of  1 vert.  4 below  outer  1.  eye  3 from  1.  wing. 

Bertillon.— 57.5;  64.0;  85.0;  19.0;  15.5;  13.3;  6.1;  24.1;  11.4;  8.7;  43.5. 

Sentenced  April  5, 1915,  New  York,  N.  Y.,  to  serve  5 years  in  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  stealing  packages  from  United  States  street  package  box, 
April  2,  1915,  at  New  York,  N.  Y. 

Previous  record. — “ Arrested  February  28,  1896,  New  York,  N.  Y.,  charged  with 
theft  of  mail  from  street  letter  boxes;  sentenced  April  11,  1896,  to  serve  3 years  in  Erie 
County  Penitentiary.  Arrested  September  15,  1898,  New  York,  N.  Y.,  for  theft  of 
mail  from  street  letter  boxes;  sentenced  October  17,  1898,  to  serve  3 years  in  Sing  Sing 
Penitentiary  at  hard  labor.  Arrested  April  4,  1903,  New  York,  N.  Y.,  for  stealing 
mail  matter  from  letter  boxes;  sentenced  May  19,  1903,  to  3 years  in  Sing  Sing  Peni- 
tentiary, Ossining,  N.  Y.  Arrested  October  25,  1907,  New  York,  N.  Y.,  on  charge  of 
stealing  letters  and  packages  deposited  in  letter  boxes  and  package  boxes  and  deliv- 
erable in  hall  letter  boxes.  Arraigned  in  police  court  October  26  to  be  tried  in  State 
court.  Case  called  October  30,  1907;  defendant  pleaded  guilty  and  sentenced  to  1 
year  in  New  York  County  Penitentiary,  Blackwells  Island.  Sentenced  October  21, 
1908,  to  4 years  United  States  Penitentiary,  Atlanta,  Ga.,  for  stealing  letters  from 
street  letter  box,  New  York,  N.  Y.  Sentenced  May  23,  1914,  New  York,  N.  Y.,  to 
serve  1 year  in  New  York  County  Penitentiary,  Blackwells  Island,  New  York,  N. 
Y.,  for  theft  of  mail  from  mail  box.”  (This  sentence  by  State  authorities.)  History 
14248. 

Dischar&eci  a't  expiration  of  sentence  from 
Atlanta  penitentiary , Dec,  £7 , 191c,  one 
transports t ion  furnished  to  New  York’  C = ID 9 ox * 


502 


MAIL  BOX  THIEF. 


WESLEY  PENNEY. 

Description. — Age,  about  24;  height,  5 feet  10  inches;  weight,  150;  slender  build; 
fair  complexion;  dark  blond  hair;  dark  gray  eyes. 

Bertillon. — 78.6;  83.0;  96.0;  19.3;  15.4;  . . . 6.5;  25.5;  12.1;  9.5;  47.8. 

Sentenced  April  8,  1916,  Minneapolis,  Minn.,  to  serve  18  months  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  the  theft  of  mail  during  July,  1915,  at  Minne- 
apolis, Minn.,  from  hall  letter  boxes. 

Previous  record. — Sentenced  December,  1910,  North  Yakima,  Wash.,  to  serve  6 
months  in  Yakima  County  Jail,  North  Yakima,  Wash.,  and  pay  costs  of  prosecution 
for  forging  a money  order  at  Cle  Elum,  Wash.,  during  August,  1910.  Also  reported 
to  have  been  arrested  shortly  prior  to  sentence  of  April  8,  1916,  charged  with  having 
narcotics  inTiis  Dossession.  Histories  29466  anO  17Q99 

Released  f tom  penitentiary  June  24,  1917,  expiration 
of  sentence,  and  transportation  furnished  to  Detroit, 

Mich . 


Under  name  of  ARTHUR  If.  ‘WHITE,  arrestee  Hay 
7,  1919,  Portland,  Ore.,  for  theft  ox 
from  Butte  te Seattle  RPO.  Indicted  uune  oO, 
1919,  Helena,  Mont.  Sentenced  July  8, 
to  pay  fine  of  ‘>50  and  costs,  amount «o 
^12S«80*  Unable  to  pair  fine  ana  reuaii0.ea 
jail,  Helena,  Mont.  0.3.  92\\ 


503 


MAIL  BOX  THIEF. 


ANTHONY  MONACO. 

Description. — Age,  about  28;  height,  5 feet  7 inches;  weight,  129;  slender  build; 
slightly  dark  complexion;  medium  chestnut  hair;  dark  chestnut  eyes. 

Peculiar  marks. — L.  arm:  Scar  curved  cavity  above  2 on  1st  phal.  of  thumb,  front  and 
outer.  Face:  Sc.  of  1.2  vert,  at  2 above  inner  left  eyebrow.  Sc.  of  2.5  hor.  at  3.5 
below  and  to  rear  of  1.  angle  of  mouth.  Sc.  of  3 vert,  at  1.5  below  left  lobe. 

Bertillon.— 70.5;  70.0;  91.5;  19.0;  15.5;  14.4;  5.9;  26.2;  11.9;  9.3;  45.9. 

Sentenced  July  15,  1914,  New  York,  N.  Y.,  to  serve  2 years  in  United  States  peni- 
tentiary, Atlanta,  Ga.,  for  theft  of  parcel-post  packages  from  street  package  box,  New 
York,  N.  Y.,  during  July,  1914.  Released  February  23,  1916. 

Previous  record—  Served  two  terms  for  burglary  in  New  York  State,  having  been 
sertenced  in  1904  to  1 year  and  in  1906  to  5 years.  History  25670. 


504 


MAIL  BOX  THIEF. 


FRANK  L.  FORREST. 

> 

Aliases:  Frank  Smith,  Frank  Clayton,  Frank  Russell,  Frank  Sells,  William  Sells 
Kid  Foster,  Kid  Smith,  Fred  Clayton,  Frank  Foster,  Frank  Sells  Foster,  Frank  A. 
Smith,  F.  C.  Mason,  John  M.  Mason,  Chas.  Mason,  William  P.  Sargent,  A.  Robinson, 
Rev.  R.  C.  Goessling,  Rev.  R.  C.  Schmack. 

Description. — Age,  about  37;  height,  5 feet  4^  inches;  weight,  108;  slender  build; 
sallow  complexion;  teeth,  one  side  nearly  out;  dk.  chs.  gr.  hair;  az.  blue  eyes;  m.  br. 
and  prot.  chin. 

Peculiar  marks.—  Heart  pierced  by  dagger  and  star  7 x 5,  8£  bel.  elb.  fr.  Maltese 
cross  3x3,  5 ab.  wr.  fr.  obi.  with  4 diamonds  back  of  wr.  rear,  all  on  left  arm.  Star, 
anchor,  and  rope  diamond  cross  in  cent,  forearm  front;  5 pointed  star  2 abv.  wr.  rear, 
all  on  right  arm. 

Bertillon.— 60.2;  58.0;  86.0;  18.5;  15.0;  12.9;  5.8;  24.5;  10.6;  8.4;  42.0. 

Sentenced  April  16,  1915,  at  St.  Louis,  Mo.,  to  serve  a term  of  20  years  in  the  United 
States  penitentiary,  Leavenworth,  Kans.,  for  theft  of  letters  from  street  letter  boxes 
in  St.  Louis,  Mo.,  March  1,  1915. 

Previous  history. — Sentenced  at  Rochester,  N.  Y.,  May  10,  1899,  to  serve  3|  years 
in  penitentiary  at  Auburn,  N.  Y.,  charged  with  theft  of  pouch  in  Buffalo,  on  April 
11,  1899.  Released  January  2,  1902.  As  Frank  Russell,  incarcerated  in  the  peni- 
tentiary at  Joliet,  111.,  on  June  18,  1902,  to  serve  an  indeterminate  sentence  on  the 
charge  of  forgery.  Released  October  10,  1905.  As  Fred  Clayton,  sentenced  at  Tren- 
ton, N.  J.,  February  5,  1907,  to  serve  a term  of  3 years  in  the  United  States  peniten- 
tiary, Atlanta,  Ga.,  charged  with  forging  street  letter  box  key  and  stealing  letters  from 
street  letter  boxes  at  Newark,  N.  J.,  August  3,  1906.  He  made  his  escape  from  the 
court  room  at  Trenton,  N.  J.,  January  28,  1907,  after  he  had  been  arraigned,  but  was 
recaptured  in  New  York,  January  30,  1907.  As  Fred  Clayton,  sentenced  at  Albany, 
N.  Y.,  February  11,  1910,  to  serve  a term  of  6 years  in  the  Federal  penitentiary, 
Atlanta,  Ga.,  charged  with  having  forged  key  to  street  letter  boxes  and  theft  of  mail 
from  street  letter  boxes,  Albany,  N.  Y.,  December  7,  1909.  Histories  10881  and 
27257. 


505 


MAIL  BOX  THIEF. 


WILLIAM  B.  HARRIS. 

Alias:  Pat  Harris. 

Description. — Age,  about  24;  height,  5 feet  inches;  weight,  121;  medium  build; 
dark  complexion;  good  teeth;  ch.  dk.  hair;  ch.  m.  gr.  az.  It.  No.  4 eyes;  rec.  chin. 

Peculiar  marks. — III.  Brows  meet;  upper  lip  short;  nose  si.  deviates  to  r.  Sm.  sc. 
on  point  of  chin,  r.  of  m.  line.  Sm.  pit  scar  at  above  tail  of  r.  brow. 

Bertillon.— 66.0]  61.0;  92.0;  19.9;  15.3;  13.5;  6.2;  25.0;  11.1;  8.6;  43.3. 

Sentenced  January  27,  1914,  at  Muskogee,  Okla.,  to  serve  a term  of  1 year  and  1 day 
in  the  United  States  penitentiary,  at  Leavenworth,  Kans.,  for  larceny  of  mail  from 
a post  office  box  at  Muskogee,  Okla.,  February  15,  1913.  Paroled  July  10,  1914. 
Was  arrested  September  14,  1914,  for  the  same  kind  of  offense  at  Muskogee,  Okla. 
Indicted  November  25,  1914,  at  Chickasha,  Okla.  Pleaded  guilty  and  sentenced 
December  9,  1914,  at  Muskogee,  Okla.,  to  serve  a term  of  5 years  in  the  United  States 
penitentiary  at  Leavenworth,  Kans.  History  22640. 

Discharged  March  83  1919,  on  expiration  of  sen- 
tence from  Leav emidt th,  Kansas , penitentiary,  and 
transportation  furnished  to  Baker sf i eld, Cal 0 CB  927 


506 


MAIL  BOX  THIEF. 


FRANK  RICE. 

Aliases:  Edward  Williams,  George  Williams,  Edward  J.  Walker,  Isaac  Diehl, 
J.  M.  Blackington,  Franklin  R.  Farrington,  Frank  Murphy,  C.  F.  Murphy,  Chas. 
Clark,  Jas.  A.  Lewis,  J.  J.  Hyland,  jr.,  L.  S.  Levy. 

Description. — Age,  about  26;  height,  5 feet  61  inches;  weight,  131;  medium  slender 
build;  fair  complexion;  teeth,  six  out;  chest,  medium  hair;  vert.  chin. 

Peculiar  marks , etc.—L.  arm:  Scar  slightly  curved  cavity  below  of  2 at  and  below  1st 
joint  of  thumb,  front.  L.  arm:  Sc.  rect.  of  3.2  at  1st  joint  of  thumb,  rear.  Face:  Mole 
of  2.5  below  r.  angle  of  mouth.  Mole  of  4 to  front  1.  lobe.  Scar  end  of  1.5  obi.  inner 
on  1.  point  of  chin.  Passion  in  face. 

Bertiilon . — 68.5;  69.0;  90.5;  19.0;  15.2;  13.7;  6.0;  25.1;  10.8;  8.2;  44.4. 

Sentenced  September  7,  1911,  at  New  York,  N.  Y.,  to  serve  3 years  in  the  Federal 
penitentiary,  Atlanta,  Ga.,  for  forging  signature  to  money  orders  stolen  from  house 
letter  boxes  at  New  York,  N.  Y.,  and  cashing  same  during  1910  and  1911.  During 
this  time  has  forged  22  money  orders  on  which  he  had  received  between  $600  and 
$700  in  cash.  Sentenced  September  9,  1914,  at  New  York,  N.  Y.,  to  serve  6 months 
at  Blackwells  Island  Penitentiary,  New  York,  N.  Y.,  for  theft  of  mail  from  hall  letter 
boxes,  New  York,  N.  Y.  (State  case).  Sentenced  June  4,  1915,  at  New  York,  N.  Y., 
to  serve  1 year  in  the  New  York  County  Penitentiary  (Blackwells  Island)  for  theft 
of  mail  from  hall  letter  boxes  at  No.  445  West  One  hundred  and  twenty -fourth  Street, 
New  York,  N.  Y.,  on  May  26,  1915.  (State  case)  No.  28105.  Rice  is  reported  as 
having  been  arrested  at  New  York,  N.  Y.,  August  6,  1907,  for  robbery,  and  sentenced 
to  the  Elmira,  (N.  Y.)  Reformatorv  for  3 vt>ars  Histories  19680  and  25966. 

Arrested  May  21,  1917,  New  York,  N,  Y. , and  indicted 
twice  May  25,  1917,  at  that  place,  for  stealing  mail 
from  hall  letter  boxes,  and  forging  a money  order 
thus  obtained.  Sentenced  May  29,  1917,  to  serve  six 
years  and  one  day  in  the  penitentiary  at  Atlanta,  Ga. , 
on  these  two  indictments.  History  28105. 

Released  from  the  U.S.  Penitentiary , Atlanta 
C-a.,  where  he  was  serving  a sentence  under 
name  of  Georg:e  Gilliams,  on  Nov.  5,  1921,  an < 
t ran sport at ion  furnished  to  New  York,  N.i. 

CB  945 . 


507 


MAIL  THIEF. 


CLARK  YALE. 


Aliases:  John  Halm,  George  Atwood,  and  George  F.  Gibson. 

Description. — Age,  62;  height,  5 feet  9|  inches;  weight,  145;  build,  med.;  com- 
plexion, fair;  hair,  blond  (gr.);  eyes,  No.  2 pale  yellow,  pale  blue;  chin  rec. 

Peculiar  marks. — Sc.  indist.  of  oblq.  on  1st  ph.  1.  thumb,  rear.  II.  Sc.  indist.  of 
vt.  on  2nd  ph.  r.  index  rear.  III.  Sc.  of  l\"  oblq.  to  pt.  at  U'tofrt.  and  outl.  eye. 

Bertillon.—  76.5;  81.0;  92.5;  19.4;  15.8;  13.8;  6.3;  27.9;  12.2;  9.3;  48.4. 

Sentenced  May  19,  1915,  Washington,  D.  C.,  to  serve  3 years  in  United  States 
penitentiary,  Leavenworth,  Kans.,  for  theft  of  mail,  Washington,  D.  C.,  December 
30,  1914,  and  sentenced  same  date  and  place  to  serve  4 years  in  above  institution, 
sentence  to  take  effect  after  the  expiration  of  sentence  of  3 years.  Latter  sentence 
imposed  for  theft  of  mail  matter,  Washington,  D.  C.,  February  1,  1916.  Yale’s  thefts 
were  from  mail  collectors’  wagons. 

Previous  record. — September  23,  1897,  Clark  Yale,  alias  George  Atwood,  alias  George 
F.  Gibson,  was  arrested  at  Boston,  Mass.,  on  the  charge  of  robbing  the  mails.  Sentenced 
to  serve  5 years  in  the  Massachusetts  State  prison.  December  8,  1903,  Clark  Yale, 
alias  Atwood,  alias  Gibson,  was  arrested  at  Springfield,  Mass.,  on  the  charge  of  robbing 
the  mails.  Sentenced  to  serve  5 years  in  the  Massachusetts  State  prison.  Historv 
27198. 


R eleased  from  Leavenworth,  Kane 
expiration  of  sentence  July  15  , 
tion  furnished  to  Washington,  D. 


„ , Penitentiary  on 
1920,  and  transporta- 
C,  CB  937. 


509 


EDWARD  R.  COLLINS. 

Edward  R.  Collins,  former  postmaster  at  Goldfield,  Nev.,  left  that  place  February  4, 
1914,  taking  with  him  about  $5,000  of  Government  funds,  and  has  not  been  appre- 
hended. 

Description. — -Age,  about  45,  but  appears  younger;  height,  5 feet  7 inches;  weight, 
160  or  170  pounds;  hair,  light  brown;  eyes,  blue,  large,  prominent,  and  piercing;  lips 
quite  thin  and  very  close  to  teeth,  giving  appearance  of  smiling  at  all  times;  ears  are 
large  and  stand  out  from  head;  complexion  dark  and  sallow;  wears  No.  16  collar,  8 or 
85  shoe;  feet  rather  peculiarly  shaped;  wears  frame  glasses  when  reading  and  fre- 
quently when  traveling;  usually  wears  an  Elk  badge  on  lapel  of  coat,  large  diamond 
set  Elk  tooth  watch  charm;  watch  carried  in  upper  vest  pocket  with  small  gold  chain 
across  vest  to  opposite  vest  pocket.  He  has  on  one  limb  above  knee  a scar  caused 
by  a .45-caliber  bullet;  this  wound  sometimes  causes  a slight  limp;  has  a peculiar 
swing  to  his  walk.  Dresses  neatly  and  always  wears  hat  well  down  over  the  eyes. 
He  smokes  incessantly  with  cigar  well  in  corner  of  mouth;  chews  tobacco,  which  is 
usually  carried  in  cloth  receptacle  in  hip  pocket;  when  standing  habitually  carries 
both  hands  in  hip  pocket.  His  conversation  is  rapid,  with  frequent  oaths.  He  is  a 
butcher  by  trade,  but  would  hardly  follow  hard  labor,  being  more  inclined  to  manipu- 
late an  investment  of  some  kind. 

Collins  was  seen  last  in  the  vicinity  of  Los  Angeles.  Cal. , February  12, 1914.  He  was 
indicted  April  13,  1914,  at  Carson  City,  Nev.,  for  embezzlement  of  $5,000  Government 
funds  while  postmaster  at  Goldfield,  Nev.,  and  is  wanted  for  trial.  History  25166. 


510 


POSTMASTER. 


EDWARD  A.  ANDRIES. 

Edward  A.  Andries,  postmaster  at  Glenmora,  La.,  was  indicted  by  the  United  States 
grand  jury  at  Alexandria,  La.,  February  10,  1916,  for  embezzlement  of  $478.05  postal 
funds  and  $6,559.88  money-order  funds.  Andries  is  reported  to  have  left  Glenmora, 
La.,  December  26,  1915,  since  which  time  he  has  not  been  located. 

Description— Age,  28  years;  height,  5 feet  11  inches;  weight,  160  or  165  pounds; 
brown  eyes;  stiff  black  hair;  square  shoulders;  dark  complexion;  smooth  shaven;  a 
vertical  scar  about  one-half  inch  long  in  middle  of  forehead;  wears  No.  9 shoe;  will 
probably  seek  employment  as  a bookkeeper,  or  possibly  as  a clerk  or  salesman;  plays 
cards  and  occasionally  drinks  to  excess.  Is  wanted  on  the  above  indictment. 
History  29616. 


Arrested  at  Chicago,  111.,  May  21,  1917. 

Indictment  against  this  person  continued  f or  the 
present,  and  will  probably  be  ultimately  dismissed 
in  event  of  the  military  conduct  of  Andries  proving 
meritorious.  C.  B.  914. 

The  indictment  returned  Feb, 10, 1916  at 
Alexandria,  La*,  was  dismissed  Mar *2 ,1921 

CB  947 


INDEX. 


Page. 

Abbott,  George 149 

Abington,  Joe 96 

Achen,  Arthur 482 

Acme  Produce  Co 379 

Adams,  Charles 217,314 

Adams,  Clarence 101 

Adams,  Ed 479 

Adams,  George 162,314 

Adams,  Godfrey 28 

Adams,  Harry 262 

Adams,  J 366 

Adams,  John  J 404 

Adams,  Red 314 

Adkins,  Boyd 114 

Adkins,  Henry 88 

Adomian,  D 403 

A’Domian,  D 402 

Albany  Drug  Co 303,  304,  306 

Alcorn,  Alfred 336 

Alden  (Mrs.),  Leon 370 

Allen,  Chas.  S 73 

Allen,  Frank 312 

Allen,  Fred 69 

Allen,  Jerry 44 

Allen,  T.  W 439 

Allison,  Fred 145 

Alvin,  C 368 

American  Redemption  Co 294, 

295,  296,  297 

American  Star  Advertising  Agency  411 

American  Wholesale  House 368 

Ames,  John 72 

Anderson,  A.  E 298 

Anderson,  Charles 201 

Anderson,  Ernest 441 

Anderson,  George 443 

Anderson,  John 228 

Anderson,  John  F 211 

Anderson,  M 389 

Anderson,  William  A 443 

Andrews,  James 62 

Andries,  Edward  A 510 

Anglo-American  Authors  Associa- 
tion  426,427,428,429 

Anthony,  Frank 149 

Armstrong,  A.  C 46 

Armstrong,  C.  C 46 

Army 206 

Arnold,  James  B 63 

Atkins,  A.  H 473 

Atlantic  Knitting  Mills 289 

Atlantic  Pacific  Grocer  Co 368 

Atwood-Brock  Typewriter  Co 362 

Atwood,  George 507 

Automobile  Sales  Agency 315 

Averill,  Claude  A 165 


Axe  Handle. 
Axhandle. . . 


Backus,  George  S 

Backus,  James  Alfred 

Bailey,  George  W 

Bailey,  John 

Bailey,  Jos 

Bailey,  Walter 

Bailey,  William 

Baird,  Janies 

Baker,  A.  L 

Baker,  Albert 

Baker,  Bert 

Baker,  Charles. 

Baker,  Fred 

Baker,  H.  H 

Baldy 

Bamberger,  Leon 

Bamberger,  Louis 

Bankers  Bond  Co 

Bannister,  Bertram 

Baraga  Canning  Co 

Barker,  Peter 

Barnes,  C.  A 

Barnes,  Charles 

Barnes,  Gladys 

Barr,  H.  A 

Barrett,  E.  A 

Barry,  J.  P 

Barry,  William 

Bartels,  Carl 

Basore,  William 

Bassamo,  James 

Bassa,no,  James 

Bates,  Harry 

Bauer,  Edward 

Bauers,  Louis 

Beam  Bros 

Beam,  F 

Beam,  T.  F 

Bean,  T.  A 

Bean,  T.  F 

Bean,  Thomas  A 

Beatty,  George. 

Beauchamp,  Charles  House 

Becker,  H.,  & Co 

Becktell,  Lee  G 

Becktell,  Logan  G 

Beeman,  H.  A 

Bell,  Albert  E 

Bell,  Alice 

Bell  Trading  Co 

Belmont,  E 

Belmont,  Edward 

Belmore,  Harry 


(511) 


Page. 
121,  168 
121,  168 


433 

433 

133 

252 

194 

12 

194 

133 

405 

255 

477 

122 

147 

262 

268 

394 

394 

297 

128 

319 

54 

387 

387 
421 

388 
423 
492 
363 
446 
409 
177 
177 
119 
443 

78 

334 

334 

334 

334 

334 

334 

75 

374 

303 

437 

437 

362 

466 

393 

411 

448 

448 

123 


512 


Page. 

Bennett,  Dick 134 

Benson,  Charles 434 

Berger,  Irwin 278 

Berger,  T 436 

Berger,  T.  W 303 

Berkeley  Apron  Co 399 

Berlame  & Co 369 

Berlame,  Robert  B 369 

Berlame,  Todd  Co 369 

Berlane,  R.  B 369 

Bernstein  & Lipman 289 

Bert,  C 433 

Bertie,  Gyulia 406 

Bertran,  H.  B Ill 

Bertran,  Henry Ill 

Bertran,  Henry  Douglas Ill 

Bertrand,  H.  B Ill 

Biddle.  Jos 425 

Biehl,  A.  J 302 

Big  Charley — 95 

Big  Fitz 95 

Big  Joe 35 

Big  Mack 205 

Big  Matt 205 

Big  Swede 340 

Big  Tom 149 

Billiter,  Henry 220 

Billeter,  Henry 220 

Billy 9 

Bingelnsen,  E 433 

Bird,  F 433 

Bishop,  Charles 499 

Black.  George 44 

Black,  Harry 119 

Black,  Lew 237 

Black.  William 25 

Blackey 119 

Blackhand  Society 413,414 

Blackie,  Gypsy 44 

Blackie,  Syracuse 144 

B lackington,  J.  M 506 

Blair,  John 57 

Blake,  Edward 79 

Blake,  Jim 79 

Blake,  Joe 482 

Blake,  R.  J 484 

Blanchard,  D.  H 267 

Blanding,  Edgar 106 

B lough,  James 337 

Blum,  Charles 78 

B oggs 2 Walter  H 299 

Bogus.... 168 

Bomar,  William  A 375 

Bondurant,  S.  G 294 

Bondurant,  Samuel  Graham 294 

Bondurant,  Shirley  G 294 

Booth,  Franklin  A 335 

Boots,  James  A 350 

Bostetter,  Cameron 314 

Bostick,  G.  L 23 

Bostick,  Guy  L 23 

Boston,  Bobby 161 

Boston  Jimmy 1 126 

Bottenus,  James 357 

Bottles... 57 

Bowden,  Herbert 24 


Page. 

Boyd,  John  C 359 

Boyd,  W.  F 187 

Boye,  Charles  W 396 

Boyle,  Frank 50 

Boyle,  Michael 54 

Boyle,  Peter  M 54 

Bradley,  James 133 

Brandt,  Walter 154 

Branford,  Ernest 273 

Brass  Widow 370 

Braswell,  R.  J 308 

Braun  Institute  of  Mentiopathy 279 

Braun,  J.  F.,  Mrs 279 

Braun,  James 367 

Braun,  John  F 279 

Braun,  John  F.  (Prof.) 279 

Braun  Supply  Co 279 

Brenkley,  H.  T 433 

Brennan,  Frank 73 

Brennan,  James  F 7 

Brewer,  A.  J 393 

Brewer,  Henry  E 485 

Brewer,  John  A 393 

Bridgeport  Billy 16 

Bright,  J.  E 308 

Brink,  August 446 

Brinkman,  August 446 

Brock,  Horace  M 362 

Brock,  John  D... 307 

Bronson,  William  J 441 

Brooklyn  Slim  No.  2 ' 14 

Brooks,  Wade 299 

Brophy,  W.  J. 92 

Brown,  A.  B 425 

Brown  Brothers 292,  293 

Brown,  Charles  H 335 

Brown,  Ed 113,443 

Brown,  Ed  L 299 

Brown,  F 433 

Brown,  George 443 

Brown,  George  A 23 

Brown,  Harry 219 

Brown,  Harry  Bert 219 

Brown,  J.  G 355 

Brown,  J.  J 78 

Brown,  Jacob 293 

Brown,  Joseph  S 425 

Brown,  Lee 462 

Brown,  Sam 292 

Brown,  Thomas 336 

Brownley,  Samuel 292 

Brush,  Mike 110 

Buchanan,  Walter  S 329 

Buck,  Bill 202 

Buffington,  George  W 350 

Buggsy 12 

Bullock,  H.  H 262 

Bullocks,  Howard  H 262 

Burk,  James 134 

Burk,  Thomas 10 

Burke,  Charles 433 

Burke,  J.  W 492 

Burke,  R.  M 438 

Burket,  James 134,438 

Burns,  Arthur 30 

Burns,  C 433 


513 


Page. 

Burns,  G.  W 311 

Burns,  George 433 

Burns,  Harry 433 

Burns,  John 22 

Burns,  Joseph 63 

Burns,  Joseph  W 434 

Burns,  R.  A 490 

Burns,  Sam 152 

Burns,  T 442 

Burns,  Thomas 10 

Burns,  William 194 

Burrows,  Bert 434 

Burt,  John 22 

Burton,  Edward 79 

Burton,  James 134 

Burton,  It.  D 490 

Bush,  James 185 

Butterfield,  Frank 21 

Byers,  Clarence 197 

Calhoun,  Daniel 84 

California  Post  Card  Co 399 

California  Specialty  Co 399 

Callahan,  Daniel 84 

Callahan,  Richard 147 

Cameron,  A.  B 433 

Cameron,  Bert 433 

Cameron,  C 433 

Cameron,  Charles. 28 

Cameron,  Thomas  E 297 

Cameron,  Will 433 

Cameyer,  A.  D 198 

Cammeyer,  Albert  D 198 

Camp,  j.  W 392 

Campbell,  J.  W 264,  392 

Campbell,  Thomas 129 

Canada  Slim 162 

Canady,  Orville 409 

Cannon,  Jimmy 206 

Carlton,  Ralph  A 387 

Carnes,  C.  S . 276 

Carnes,  Clinton  S . . . , 276 

Carnes,  S.  C 276 

Carrington,  W.  E 425 

Carroll,  Chas.  K 392 

Carroll,  John 460 

Carroll,  John  F 74 

Carroll,  Thomas  E 460 

Carroll,  William 16 

Carter,  C.  C 12 

Carter,  C.  S 235 

Carter,  Frank 21 

Carter,  George 92 

Carter,  J.  D 235 

Carter,  William  A 313 

Case,  Charles  L 419 

Catalica,  Aspra 324 

Central  Card  Co 411 

Central  Typewriter  Co 362 

Cervi,  Beno 142 

Chaney,  Maurice 331 

Chapeck,  Joseph  C 366 

Chapman,  C.  A 366 

Chapman,  Dee  E 113 

Chapman,  Dudley  E 113 

Chapman,  George. 366 

46872—16 33 


Page. 

Charlie,  Missouri 181 

Charlie,  Stompin-down 483 

Charlotte,  Madam 347 

Chase 336 

Chase,  Frank 71 

Cherokee  Patterson 107 

Chester,  Frank 265 

Chester,  Fred 265 

Chi  Billy 19 

Chi  Freddy 19 

Chi  Slim 95 

Chi  Tom 238 

Chicago  Nolan 10 

Chicago  Red 106 

Childress,  Bob 487 

Chillis,  Bob 487 

Chippi,  Anthony 191 

Chippi,  Tony 191 

Chokey  Farrell 27 

Cimes,  Andy 257 

Cincinnati  Whitey 145,  257 

Clark 336 

Clark,  Charles 486,  506 

Clark,  Charles  W 38 

Clark,  J.  A 185 

Clark,  James 54,185 

Clark,  James  C 439 

Clark,  John 15, 17 

Clark,  Thomas 69 

Clarke,  Harry  G 237 

Clayton,  Frank 504 

Clayton,  Fred 504 

Clements,  Sam  C 404 

Cleve 92 

Cliff 57 

Cliff,  Arthur 57 

Cliff,  Jim 57 

Clifford,  Ed 20 

Clifford,  James 57 

Cline,  A.  V 312 

Cline,  Robert 61 

Clinton,  Jack 136 

Clinton,  Jim 68 

Clinton,  John  C. 136 

Clinton,  Spot 68 

Cloud,  Charles  R 378 

Clymer  Herald 411 

Clymer  Publishing  Co ’ 411 

Coates,  Wilson 336 

Cobb , Harry  E 405 

Coberly,  J.  L 249 

Coberly,  Loren 249 

Cockerall,  Lawrence 12 

Coghill,  William  L 298 

Cohan,  Harry  A 291 

Cohn,  Julius 306 

Cohn,  Solly 118 

Cole,  Edward  S 368 

Cole,  George  F 333 

Cole,  Teddy 157 

Coleman,  Robert  C 133 

Coles,  Edward  S 368 

Collins,  Archie  Frederick 365 

Collins,  Bill  Buck 202 

Collins,  Charles 52,98 

Collins,  Edward  R 509 


514 


Page. 

Collins,  James 14,  224,  238 

Collins,  Sam 87 

Collins,  Thos 269 

Collins,  William 202 

Collins  Wireless  Telephone  Co 363, 

364,  365 

Columbia  River  Orchards  Co 300, 

301,  302 

Connell,  Thomas  E 36 

Connelly,  John 15 

Conners,  Edw.  W 315 

Conners,  Thomas 269 

Connisky,  Joe 159 

Connolly,  John 15 

Connor,  John 42 

Connors,  John 42 

Connors,  John  E 148 

Connors,  Martin 159 

Connors,  Thomas 269 

Conroy,  Ed. 174 

Consolidated  Securities  Co 294 

Consumers  Distillery  Co 303 

Continental  Cigar  Co 285 

Continental  Motor  Cycle  & Motor 

Boat  Co 315 

Continental  Typewriter  Co 362 

Continental  Wireless  Telephone  & 

Telegraph  Co 363,  364,  365 

Conway,  G.  T 6 

Conway,  Jim 206 

Conway,  T.  A 6 

Conway,  Thomas 206 

Cooperative  Music  Publishing  Co . . 452 

Corbett,  Mattie 393 

Corcoran,  Thomas 14 

Cordano,  James 444 

Cork  Slim 47 

Cornell,  Louis  L 298 

Corrigan,  James 185 

Corry  Floral  Co 398 

Corry  Plant  & Floral  Co 398 

Cosgrove,  George.. 92 

Courtney,  James 76 

Cowart,  A.  M 286 

Cox,  A.  C 46 

Cox,  Arthur  C 46 

Cox,  Arthur  Charles 46 

Cox,  C.  1 46 

Cox,  Charles  1 46 

Cox,  Edward 106 

Cox,  Frank 71 

Cox,  L.  W 153 

Coyor,  A.  A 46 

Crack  Rodgers 137 

Craig,  A.  L 298 

Craig,  West 471 

Cramer,  Joseph 129 

Crandall,  Dellmer 417 

Crane,  A.  Brice 296 

Crane,  Clinton  H 315 

Cravens,  George 172 

Crawford,  Calvin  J 336 

Crawford,  Charles  H 466 

Crawford,  Frank  B 339 

Crawford,  Frank  B.,  & Co 339 

Crawford,  Fred  H 466 


Page. 

Crawford,  John 473 

Crawford,  Joseph 129 

Cray,  A.  G 46 

Cray,  A.  H 46 

Crescent  Advertising  Co 369 

Crews,  Jim 487 

Crimer,  Luther 251 

Criner,  Matthew 251 

Crosby,  Bert , 128 

Crosby,  F.  H 466 

Crosby,  Frank 71 

Crosby,  George 445 

Cross,  Frank 71 

Cross,  James 64 

Crow,  Alvis  P 307 

Crown  Perfumery  Co . . , 399 

Cuff,  Fred 453 

Cummings,  J.  D 264 

Cummins,  Frank 182 

Cunningham 336 

Cunningham,  Fred 264 

Curley,  Israel 97 

Currie,  James  A 314 

Dale,  John  A. 418 

Daley,  Edward 195 

Daley,  Thomas  J 179 

Dalmer,  W.  H 315 

Daly,  Charles 123 

Daly,  Thomas  J 179 

Daly,  Tom 179 

Daly,  William 16 

Daniels,  Charles 235 

Daniels,  Lee 235 

Daniels,  Thomas  P 297 

Darnell,  R.  J 425 

Darrell,  Tom 29 

Davis,  Albert 449 

Davis,  Albert  A 449 

Davis,  Charles 263 

Davis,  Charles  M 405 

Davis,  Ed 479 

Davis,  George 131 

Davis,  George  A 131 

Davis,  Henry 43 

Davis,  J.  E 479 

Davis,  John 54 

Davis,  Laura  N 308 

Davis,  Louise  S 370 

Davis,  Luther  R 307,  308 

Davis,  Ruth  A 307,  308 

Davis,  Thomas 44 

Day,  Frank 493 

Day,  Walter 422 

Dayton,  A.  W 433 

Dayton  Scotty 8 

Deafy 91 

De Astro,  Jean 340 

DeFonde,  C 399 

DeFord,  G.  M 12 

DeFord,  Gus 12 

DeFranco,  Tony 414 

Deglar,  Henry 43 

Degler,  Henry 43 

Degler,  Henry  Joseph 43 

DeKalb  Avenue  Floral  Co 398 


515 


Page. 

Delaney,  Edward 174 

Dellmar,  William 434 

Dempsey,  John 27 

Denick,  Martin  L 377 

Denman,  Joseph 55 

Dennis,  Ethel 393 

Dent  & Byrne 297 

Dent  & Evans 297 

Dent,  J.  A 297 

Denver,  Jack 32 

Detroit  Broom  Corn  Co 372,  373 

Detroit  Goldie 55 

Detroit  Nibs 10 

Devine,  Robert 161 

DeWitt,  Robert 383 

Dick 12 

Dick,  Massachusetts 125 

Dickerson,  Fread  A 147 

Dickinson,  John  B 376 

Dickson,  Arch 254 

Dickson,  Fred 164 

Diehl,  Isaac 506 

Difranco,  Tony 414 

Digiby,  John 253 

Dixon,  Arch 254 

Dixon,  Fred 164 

Dixon,  Frederick  R 147 

Dixon,  Glen  W 408 

Doc 231 

Dodridge,  Hugh 217 

Doe,  John 8,  47,  211 

Dolan,  E.  H 415 

Dolan,  Edwrard 415 

Dolan,  Edward  L 415 

Donaldson,  Bert 453 

Doner,  Robert 453 

Donnaghue,  John  F 14 

Donnelly,  J.  C 491 

Donnohue,  John  F 14 

Donohue,  John  F 14 

Dorner,  Robert 453 

Douglas,  Clarence 132 

Douglas,  Henry Ill 

Dove,  Joe  H 180 

Dove,  Joseph  H 180 

Dowd,  Arthur 30 

Dowd,  Tom 13 

Downey,  T.  S 284 

Downey,  Thomas  S 284 

Downing,  H.  W 342 

Downs,  Fred 355 

Downward,  Leslie 390 

Downward,  Leslie  W.  G 390 

Doyle,  J.  B 245 

Drane,  Bunk 462 

Driscoll,  Albert 198 

Driscoll,  David 162 

Driscoll,  William 29 

Drury,  Martha 393 

Drury,  May 393 

Dude  Woods 236 

Du’em,  Mildred 308 

Dunaway,  Will 457 

Duncan,  Albert 198 

Duncan,  J.  B 245 

Dunn 224 


Page. 


Dunn,  Henry 43 

Dunn,  J.  L 71 

Du  Nunn,  Jack 308 

Durant 482 

Durant,  S.  G 294 

Durant,  Samuel  Graham 294 

Durrin,  Grover 86 

Dutch 11,443 

Dutch  Horn 11 

Eagan,  Jas 238 

Eastham,  Charles 134 

Eastman,  Edward  Everett 108 

Ebeling,  George 497 

Edgars,  Thomas  E 298 

Edwards,  C.  L 226 

Edwards,  Dee 113 

Edwards,  James 242,344 

Edwards,  John  S 225 

Eeders,  Ed 361 

Egan,  James 238 

Eggleton,  Charles 216 

Elders,  Ed 361 

Ellenbogen,  A.  J 19 

Elliott,  Glen  R 408 

Elson,  Martin 199 

Empire  Manufacturing  Co 390 

Empire  Newspaper  Co 411 

English,  Raymond 14 

English,  Thomas 18 

Engliss 14 

Engliss,  Raymond 14 


Ep worth  League  Endowment  Fund  377 

Equitable  Corporation  & Finance 


Co. 277 

Erber,  George 497 

Erhart,  John  W 350 

Esterbrook,  George 34 

Estes,  Henry  E 445 

Estes,  Henry  Edwin 445 

Eubanks,  Clyde 409 

Evans,  J.  C 433 

Evans,  W.  L 308 

Everett,  Charles 38, 117,  268 


Fair  Trading  Co 411 

Fanning,  Will 432 

Fanning,  William  H 432 

Farmer,  Glen  F 428 

Farmer,  James  J 429 

Farmers  Seed  Co 424 

Farrell,  Arthur 27 

Farrington,  Franklin  R 506 

Fashion  Knitting  Mills 289 

Fatty  Warren 65 

Fay,  Eddie 264 

Feme,  Charles  P 446 

Felder,  Richard 303 

Ferguson,  Charles.. 458 

Fielding,  Jas 361 

Finch,  Frank 121 

Finley,  W.  R 70 

Finley,  Will 70 

Finney,  William 270 

Fishbourne,  T.  T 299 

Fishburn,  T.  T 299 

Fisher,  Andrew 27 


516 


Fisher,  Arthur 

Fisher,  Fred 

Fisher,  Henry  

Fisher,  Karl 

Fisher,  Karl  C 

Fisher,  Robert 

Fisher,  Sadie 

Fishkill  Slim 

Fitzgerald,  Charles  J. 
Fitzpatrick,  Dan.  . . 

Flynn,  Richard 

Foley,  Dave 

Foley,  David 

Foley,  Joe 

Forbes,  Homer 

Ford,  Gus  B 

Ford,  Gwyn  L 

Forest,  Glen 

Forrest,  Frank  L. . . . 

Fort  Worth  Kid 

Forty  Cents 

Foster,  Clint 

Foster,  Clinton 

Foster,  Edw 

Foster  & Foster 

Foster,  Frank 

Foster,  Frank  Sells.  . 

Foster,  Kid 

Fouts,  Earl 

Frank,  Barton. 

Frank,  James 

Franklin,  Charles  B. 
Frederick,  N.  (Prof.) 

Freeman,  Alice 

Freeman,  John 

Frei,  Albert 

Frensdorf,  Fred 

Frider,  Alfred 

Frieder,  A 

Fritsch,  Max 

Fritz,  Max 

Fryer,  Jacob 

Funk,  W.  M 

Furey,  Ed 


Page. 
27 
398 
220 
437 
437 
380 
393 
129 
95 
274 
45 
. 42 
42 
158 
168 
12 
419 
80 
504 
166 
487 
141 
141 
3ol 
331 
504 
504 
504 
79 

339 
126 
401 

340 
393 

27 

328 

135 

44 

44 

32 

32 

56 

95 

344 


Gabe,  Geo 258 

Gage,  Thomas 246 

Gagnon,  Ed 448 

Gagnon,  Joe 448 

Galagher,  W.  A 192 

Gallagher,  James 192 

Gallagher,  John 27 

Gallagher,  W.  A 192 

Gallo,  Frank 421 

Gamble,  Florence. 371 

Gamble,  Frances 371 

Ganley,  John. 469 

Gardner,  Bert. 454 

Gardner,  Warren  J 163 

Garrity,  Jack 224 

Garvin.  John 165 


Gatalica,  Aspra 325,  326 

Gates,  Thomas 155 

Gaylord,  Vincent  F 233 

General  Export  & Commission  Co. . 303 

George,  H.  K 317 


Page. 


Georgia,  Guy 23 

Gerioux,  Louis 40 

Gerioux,  Pee  Wee 40 

German-American  Brokerage  Co . . . 320 

Gibbons,  A.  M 431 

Gibson,  George  F 507 

Gibson,  John 59 

Gilbert,  Charles 483 

Gilder,  H.  A 450 

Gilder,  Henry 450 

Gile,  John 41 

Gilreath,  Francis 102 

Girard,  Pete 72 

Giroux,  Louis 40 

Giusti,  Angelo 406 

Giustini,  Angelo 406 

Gleisner,  M 303 

Globe  Cigar  Co 369 

Glover.  Ed 266 

Goessling,  R.  C.,  Rev 504 

Goetzenberg,  Oscar 158 

Gold  Tooth  Jimmie 444 

Golden,  Andrew 451 

Goldsmith,  James 501 

Goldstein,  Morris 51 

Good,  Wallace 483 

Goodwin,  Roy 259 

Goodwin,  Thomas 259 

Gordon,  IL 491 

Gordon,  James 498 

Gordon,  R 491 

Gore,  Verne  F 233 

Gorea,  D.  M 431 

Gorrigan,  James 185 

Gorsuch,  W.  R 382 

Gorsuch,  William  F 382 

Goss,  F.  A 341 

Gould,  Charles. 483 

Gould,  Frank 214 

Gould,  Verne 233 

Graham,  F.  H 349 

Graham,  Frank  R 460 

Graham,  Samuel 294 

Graham,  Samuel  & Co 294 

Granford,  Ernest  W 273 

Granger,  Frank 233 

Grant,  Harry 127 

Grant,  Harry  J 127 

Grant , J ames 127 

Grant,  Thomas  L 282 

Granville,  Bruce 80 

Gray 349 

Gray,  George  Clyde 226 

Gray,  James 146 

Gray,  John 16 

Gray,  Ruth 308 

Gray,  Thomas 13 

Great  Western  Cigar  Company 285 


Great  Western  Jobbing  House..  287,288, 
289,  290,  291,  292 


Green,  Francis  H 349 

Green,  Sam 89 

Gregg,  J 377 

Gregory,  Chess 464 

Gregory,  Chester 464 

Griffin,  Francis  H 349 


517 


Grigware,  Frank 

Grill,  Louis 

Gripe,  John 

Grose,  Calvin 

Grose,  Milton  L 

Grose,  N.  C 

Grossman,  Richard 

Guardner,  Warren 

Gudger,  David 

Gudger,  Marcus  D 

Gue,  Charles 

Guinn,  Drexel 

Gum,  Bill  B 

Gus 

Gypsie  Blackie 

Haase,  Herman 

Habber,  Charles 

Habberlee 

Hackett,  James 

Hager,  Frank 

Hall,  Cal. 

Hall,  Charles  D 

Hall,  Charles  W 

Hall,  Charlie 

Hall,  Ed 

Hall,  John  T 

Hall  Music  Publishing  Co. , John  T . 

Hall,  W.  J 

Halliday,  Jessie  C 

Halligan,  Joe 

Halm,  John 

Halpin,  James 

Hamilton,  Dutch 

Hamilton,  Charles 

Hamilton,  Henry  E 

Hamilton,  J.  A 

Hamilton,  J.  H 

Hamilton,  Jack 

Hamlin,  Charles 

Hammond,  A.  E 

Hammond,  Allie 

Hammond  Co.,  A 

Hammond,  J.  C 

Hammond  Merchandise  Co. 

Hammond  Music  Co 

Hammond  Silk  Co 

Hammond’s  Weeklies,  Allie 

Hampton,  David  E 

Handley,  Robert  E 

Hanney,  Clem 

Hanson,  Charles  J 

Harding,  John 

Hardy,  A.  A 

Hardy,  A.  C 

Hardy,  Frank 

Hardy,  John 

Harmon,  A.  E 

Harrington,  James 

Harris,  Alex 

Harris,  Dave 

Harris,  George 

Harris,  J.  W 

Harris,  James 

Harris,  John 

Harris,  Max 


Page. 

Harris,  Pat 505 

Harris,  Richard 265 

Harris,  Robert 470 

Harris,  W.  Ogden 348 

Harris,  William 251 

Harris,  William  B 505 

Harrison,  C.  J 489 

Harrison,  Charles  Johnson 489 

Harrison,  Jeff 489 

Harrison,  John 489 

Hart,  Bert 219 

Hart,  H.  C 46 

Hart,  Harry 219 

Hart,  John 110 

Hartley,  William  J 426 

Hartshorn,  Clarence  B 197 

Harwood,  Clark 309 

Hatton,  James 176 

Hayden,  Frank 57 

Hayes,  Frank 447 

Hayes,  Frank  L 447 

Hayes,  Frank  Leroy 447 

Hayni,  F 456 

Haynie,  F 456 

Heinsuis,  Herman 410 

Helt,  R.  E 338 

Hemet  Tobacco  Co 369 

Henderson,  Angus 39 

Henderson,  G.  S 327 

Herbert 482 

Herbert,  Henry  W 313 

Herman,  M 436 

Hermingsen,  A drain  F 369 

Hern,  Charles 11 

Herold,  J.  M 298 

Herrington,  James 133 

Hess,  Earl 481 

Hester,  Clarence  W . 347 

Hester,  Madame 347 

Hester,  S.  E 329 

Hetzel,  Alexander  O 248 

Hetzel,  Charles  T 337 

Hicks,  John 476 

Higgins,  Jas 238 

Highland,  James 133 

Hilton,  Walter 434 

Himself 279 

Hines,  D 112 

Hines,  James 112 

Hiness,  James 112 

Hodges,  George  C. 301 

Hoffman,  Charles 78 

Hoffman,  Frank 398 

Hogan,  Joe 258 

Hogue,  W.  J 275 

Hogue,  William  J 275 

Holcomb,  S.  K 331 

Hoilingshead,  E.  E 498 

Hollingsworth,  Burr  P 285 

Hollis,  C.  H 435 

Hollis,  J.  A 435 

Holly,  James 224 

Holmes,  J.  L 247 

Holmes,  Joe 247 

Holmes,  Joseph 247 

Hoolihan,  Bill 196 


Page. 

498 

427 

350 

232 

231 

232 

475 

163 

419 

419 

483 

431 

308 

12 

44 

410 

11 

5 

14 

203 

113 

263 

263 

131 

260 

407 

407 

131 

370 

35 

507 

195 

17 

17 

50 

418 

466 

22 

17 

466 

411 

411 

95 

411 

411 

411 

411 

263 

437 

157 

419 

434 

46 

46 

156 

434 

466 

133 

247 

448 

276 

460 

55 

153 

419 


518 


Page. 

Hoolihan,  William 196 

Horn,  Charles 11 

Horton,  W.  P 12 

Hostile,  Johnny 72 

Houligan,  Joe ...  35 

Houlihan,  Bid 196 

Houlihan,  J.  H 196 

Houlihan,  William 196 

House,  George. . . 5 

Houston,  Oscar 250 

Howard 5,47 

Howard,  Charles 11 

Howard,  Edward 5 

Howard,  Frank 65, 174 

Howard,  George 55 

Howard,  James 12 

Howard,  Oscar 199 

Howard,  William 196 

Howelett,  Harry 229 

Howell,  Charles 199 

Howell,  Oscar: 199 

Howell,  Watson 199 

Howlett,  Harry 229 

Hub  Produce  & Grocery  Co' 286 

Hubbard,  Charles  B.  Franklin 401 

Hudson,  Charley 499 

Huff,  Eddie 181 

Huff,  George 184 

Huff,  Grover  Cleveland 184 

Huff,  J.  E 181 

Hull,  Charles  E 212 

Hull,  Charley 212 

Hungry  Harry 262 

Hunnicutt,  Theodore 419 

Hunter,  C.  J 419 

Hunter,  Junior 419 

Hurley,  William 143 

Hyland,  J.  J.,  jr 506 

Hyland,  James 133 

Hype,  Dr 453 

Hypo,  Dr 453 

Imperial  Card  Co 411 

Imperial  Music  Co 411 

Indiana  (Pa.)  Book  & Novelty  Co. . 411 

Industrial  Finance  Co 277 

International  Bankers  Alliance.  . . 297 

International  Investment  Co 275 

Iowa  Whitey 245 

Irridescent  Order  of  Iris. 340 

Jack,  Hamilton 22 

Jacobsen,  Adolph 303 

Jacobsen,  William 304 

Jacobson,  Adolph 303 

Jacobson,  William 304 

Jacoby,  Ralph  M , 346 

Jahn,  W.  H 455 

James,  Ed 344 

James,  Harvey 77 

James  Realty  Co 357 

James,  W.  H 342 

Jansen,  Adolph 303 

Jenkins,  John 22 

Jennings,  William  C 363 

Jersey  Whitey 26 


Page. 

Jeter,  Jack 471 

Jew 118 

Jimmerson,  James  D 278 

Jimmy,  Boston 126 

Jimmy,  Rochester 76 

Johnny,  Hostile 72 

Johnny,  Lawrence 41 

Johnny,  Glean 27 

Johnny,  Pennsylvania 123 

Johns,  W.  O 424 

Johnson,  Albert 67 

Johnson,  Bill 25 

Johnson,  Carl 217 

Johnson,  Ed 81 

Johnson,  Geo 162 

Johnson,  Harley 213 

Johnson,  J.  H 213 

Johnson,  James... 5 

Johnson,  James  H 213 

Johnson,  John 187 

Johnson,  L.  C 341 

Johnson,  R.  L 315 

Johnson,  R.  M 334 

Johnsonburg,  Shorty 28 

Johnston,  James  H 213 

Johnston,  William 25 

Jones,  Bill 209 

Jones,  Flem 100 

Jones,  Harvey 77 

Jones,  Louis 142 

Jones,  Tom 431 

Jordan,  A.  H. 46 

Jordan,  R.  E 315 

Judge 381 

Kale,  Edw.  S 315 

Kane,  Edw.  S 315 

Kane,  William 50 

Karlan,  Edwin  S 315 

Karma,  Helen 347 

Karma,  Madam 347 

Kase  Candy  Co 369 

Kaufman,  Clyde 491 

Kazazian,  Armanag 403 

Keegan,  William 50 

Keeler,  H.  E 368 

Keeley,  Thomas 54 

Kelley,  Charles 123 

Kelley,  James. 130 

Kelley,  M.  C 308 

Kelly,  Charles 50, 159 

Kelly,  Frank 159 

Kelly,  James 126, 130 

Kelly,  Jimmy 6 

Kelly,  Peter 54 

Kelly,  Thomas 6 

Kelly,  Tom 488 

Kemp,  G.  W 392 

Kemp,  R.  R 335 

Kennedy,  John 22 

Kennett,  E.  S . 315 

Kentucky  Yellow 12 

Kersher,  C.  A 368 

Kessler  & Co 342 

| Kessler,  Frank 118 

| Key,  John  D 353 


519 


Page. 

Key.  V.  0 353 

Keystone  Poultry  Co 342 

Kid,  Foster 504 

Kid,  Smith : 504 

Kid,  The.... 13 

Kiger,  E.  R 315 

King 387 

King,  Alice ..  307 

King,  Charles 63 

King,  Edgar 49 

King,  H.  J 481 

King,  J.  K 335 

King,  John 7 

King,  John  B 245 

King,  Johnnie 183 

King,  Ralph  W 183 

King,  Samuel  E 315 

Kingerson,  Alle 361 

Kingsland,  J.  W 183 

Kingsley,  John 225 

Kinowski,  Frank 178 

Kinowski,  John 178 

Kinowski,  Michael  John 178 

Kinsley,  Gordon. 399 

Kinzman. 340 

Kirk,  James. 34 

Kittle,  Howard 482 

Kittredge,  John 74 

Kittredge,  Michael  E 227 

Klein,  Anna 328 

Klein,  Fred 328 

Kline,  F.  W 31 

Kline,  Frank 31 

Kline,  Robert * 61 

Kline,  Robert  J 61 

Knickerbocker  Harmony  Studios. . 407 

Knight,  Guy 169 

Kohl,  Clarence  Alvin 368 

Kramer,  Harry 56 

Kramer,  Julius 306 

Kunzman,  Frank 340 

Kyle,  Edward  S 315 

La  Banta,  Jean 491 

Lacey,  Frank 17 

Lacy,  Frank 17 

Ladd,  B.  W 303 

Lafayette  Blink 175 

Lake,  L.  C 1 419 

Lake,  Linton  C 419 

Lambert,  Harry 123 

Lane,  Hugh... 47 

Lane,  L 456 

Lane,  L.  E 456 

Lang,  Charles  W 307,308 

Lang,  George  R 307 

I^ang,  Paul 78 

Lanni,  Lena 406 

Larkin,  John 334 

La  Rose,  Baron  J 80 

Lawrence,  Johnny 41 

Layton,  Bones 215 

Layton,  R.  Ernest 215 

Leaman,  Charles 434 

Ledner,  Albert 29 

Lee,  F.  M 260 


Page. 

Lee,  W.  W 308 

Leibowitz  Bros 287,  288 

Leibowitz,  Jacob  L 288 

Leibowitz,  Morris  M 287 

Leighton,  John 451 

Leonard,  James 92 

Leslie,  Harry 127 

Lester,  Harry  C 499 

Lester,  Harry  Childs 499 

Lester,  John 50 

Lester,  Lee 77 

Levy,  L.  S... 506 

Lewis,  Albert  J 499 

Lewis,  F 456 

Lewis,  Frank 434 

Lewis,  George 259,434 

Lewis,  H.  E. 318 

Lewis,  Harry 58 

Lewis,  Jas.  A 506 

Lewis,  Joseph 234 

Lewis,  Will 209 

Lewis,  William 434 

Lilly  Pure  Butter  Stores. ....  420 

Lindberg  Real  Estate  Co 276 

Lipman,  Jacob 289 

Lister,  J.P 5 

Little,  Arthur.... 30 

Little,  Dick . . . 265 

Little,  Joe.  96 

Longbotham,  Lewis 378 

Loomis,  James. 230 

Lorenz,  Charles 408 

Lounsberry,  Rowe  F 404 

Low,  W.  H 422 

Lowe,  J.  H 422 

Lowe,  William  W 496 

Lowell,  Red 38 

Lowell,  Whitey 21 

Lubovits,  Jacob  L ....  288 

Lubovits,  Louis 288 

Lubovits,  Maurice 287 

Lubovits,  Maurice  M.,  & Co...  287,288 

Lubovits,  Morris  M 287 

Lutes,  Dan 110 

Lutz,  Daniel 110 

Lyman,  Dr.  J.  Grant 332 

Lyman,  John  Grant 332  * 

Lyman,  Joseph 162 

Me  Alee,  Gunny. 200 

McAleer,  Thomas 200 

McAlester  Real  Estate  Exchange  381,  382 

Me Avoy , Arthur : 30 

McBee,  George 120 

McBride,  John 72 

McCain,  Thomas 247 

McCane,  Thos 247 

McCann,  John  J 458 

McCarthy,  Edward.  37 

McCarthy,  J.  C 205 

McCarthy,  James  A 205 

McCarthy,  Joe 205 

McCarthy,  Thomas  J 124 

McCarty,  Billy 205 

McCarty,  Joe 205 

McClendon,  Ella 361 


520 


Page. 

McColla,  John 15, 17 

McCourt,  M.  A 109 

McCree,  E.  A 412 

McCree,  Ed  A 412 

McDermott,  Michael 160 

McDermott,  Mickey 160 

McDonald  & Son 331 

McFadden,  Thomas 86 

McGann,  George 72 

McGann,  John 72 

McGinness,  George 77 

McGowan,  Harry 58 

McGowan,  Thomas 13 

McGregor,  J.  H 437 

McGuire,  Allen. 439 

McGuire,  Dan 195 

McGuire,  Frederick 439 

McGuire,  Peter 185 

McGuire  Produce  Commission  Co., 

J.  A 341 

McGuire,  Richard 125 

McGuire,  Walter 439 

McHenry,  C.  H 358 

McIntosh,  J.  B 358 

McKay 145 

McKay,  John 30 

McKenzie,  John 273 

McKinley,  Scott 8 

McKinley,  William 8 

McKinney,  H.  J 481 

McKinney,  J.  C „ 481 

McKinney,  John  Cecil 481 

McKinzie,  John 273 

McMullen,  Joe 205 

McMullen,  W.  F 460 

McNeal,  Harry 261 

McNeill 78 

McNicholas,  James  H 343 

McPherson,  Alexander 63 

McPherson,  Drummond 455 

Mack,  Carl  P 439 

Mack,  Clyde.. 425 

Mack,  John. 36 

Mack,  Richard 125 

MacWliorter,  R.  H 300 

Magee,  James  V 310 

Magnetic  Mineral  Co 340 

Maitland,  Walter 133 

Malabar,  P 439 

Malley,  James  B 237 

Mangual,  Pasquale 303,308 

Manhattan  Collection  Agency. 279 

Manley,  E.  R 319 

Manning,  R 491 

Mansfield,  Alfred  A 336 

Mansfield,  Sidney 63 

Manufacturers  Trading  Co. . 303,  304,  305 

Manzer,  Rudolph 325 

Maranda,  Fred  L 443,  453 

Marchbanks,  Elijah 350 

Markham,  Eldridge 317 

Marsh,  A 431 

Marsh,  A.  M 431 

Marsh,  Thomas 431 

Martin,  A.  D 388 

Martin,  Blickly 433 


Page. 

Martin,  C.  L 16 

Martin,  C.  N 447 

Martin,  J.  C 479 

Martin,  John 110 

Martin,  Kid 159 

Martin,  Mallory 210 

Martin,  R.  K 188 

Mason,  Chas 504 

Mason,  F.  C 504 

Mason,  George 453 

Mason,  James 285 

Mason,  John  M 504 

Massachusetts  Dick 125 

Mathews,  E 401 

Mathews,  G.  G 337 

Mathies,  Bob 494 

Mathies,  James 82 

Mathies,  Robert 494 

Maxey,  Felix 187 

Maxey,  L.  R 283 

Maxey,  Robert  E.  L 283 

Maxwell  Produce  Co.,  W.  F 354 

Maxwell.  W.  F 354 

May,  A.  A 431 


May,  B 433 


May,  F.  A 431 

May,  G.  A 431 

May,  T.  A 431 

Mayo,  John 53 

Mays,  A.  M 431 

Mead,  C.  Albert 348 

Meehan,  Edward  J 93 

Melton,  Kenneth  A. 338 

Melvin,  Georgia • 393 

Meno,  George 142 

Merchants  Supply  House 387 

Merfield,  James  C-  . 383 

Messenger,  A 85 

Metropolitan  Real  Estate  & Bro- 
kerage Co 320 

Meyers,  John  J 280 

Michele,  Sam 89 

Michigan  Shorty 36 

Mickey 227 

Miller,  August 328,446 

Miller,  B.  S 436 

Miller,  Bert 257 

Miller,  Bob 161 

Miller,  C 398 

Miller,  C.  Edward 398 

Miller,  C.  H 337 

Miller,  C.  O.  R 398 

Miller,  Carl 446 

Miller,  Charles 398 

Miller,  Charles  O.,  Co 398 

Miller,  F 436 

Miller,  Harry 432 

Miller,  J.  M 96 

Miller,  J.  S 96 

Miller,  John 432 

Miller,  Morton 432 

Miller,  Pete 156 

Miller,  Ph 436 

Miller,  R 398 

Miller,  Tony 55 

Miller,  W.  C 331 


521 


Page. 

Miller,  Walter 434 

Million,  J.  C 358 

Mills,  Dipper 218 

Mills,  John 218 

Mills,  M.  M . 484 

Missouri  Charlie 181 

Missouri  Kid 308 

Mitchell,  James 90 

Mitchell,  William 194 

Mizpah,  Madam 347 

Mo-Bo  Herb  Co 279 

Monaco,  Anthony 503 

Moon,  Hudson  M 495 

Moon,  Marshall 495 

Moore,  C.  B 319 

Moore,  C.  H.,  Madame 347 

Moore,  Chas 257 

Moore,  H 347 

Moore,  J.  H 155 

Moore,  James 183, 195 

Moore,  R.  A 490 

Moore,  T.  A 431 

Moore,  Thomas  W 47 

Moran,  Daniel 195 

Moran,  George 453 

Morgan,  Charles 95 

Morgan,  Eddie 5 

Morgan,  Edward 5 

Morgan,  Harry  C 150 

Morgan,  Jim 133 

Morgan,  Joe  M 419 

Morgan,  W.  D 15 

Morgano,  George 142 

Moriarty,  Patrick...' 148 

Morray,  William 9 

Morris,  Francis 312 

Morris,  Frank 66,  312 

Morris,  Frank  L 312 

Morris,  T 442 

Morris,  Tom 29 

Morrison,  Richard 125 

Morse,  M.  A 366 

Mortimer,  William 62 

Morton,  Fannie  K 370 

Morton,  James 133 

Moyer,  William 432 

Mueller,  Charles 398 

Murphy 5,  200 

Murphy,  A.  J 456 

Murphy,  Billy 9 

Murphy,  C.  F 506 

Murphy,  Charles 52 

Murphy,  Daniel 195 

Murphy,  Edward 5,  26 

Murphy,  Everett 26 

Murphy,  Frank 200,506 

Murphy,  George 34 

Murphy,  James 185,  216 

Murphy,  John 53,  259 

Murphy,  Red 216 

Murphy,  Thomas 152 

Murphy,  Tom 13 

Murray,  John 152,336 

Murray,  Michael 160 

Murray,  Mike 160 

Murray,  Thomas 13 


Page. 

Murray,  Thomas  E 36 

Myers,  Frank 175 

Narin,  Charles 402 

Narinian,  Garabad 402 

Nathan,  Harry 206 

Nathan,  Harvey 206 

National  Advertising  Co 340 

National  Manufacturing  Co 389,  390 

National  Sanitary  Bread  Co. .... . 378 

National  Telephone  Booth  Co.,...  389 

National  Trust  Co 294 

National  Typewriter  Co 362 

N.  C.  Tommy 24 

Nearns,  Dick 66 

Nearns,  James. 66 

Nearns,  James  Hamilton 66 

Ned 5,37 

Nelson-Crane  Machinery  Co 315 

Nelson,  Harry 206 

Nelson,  Wm.  J 441 

Nelson  Young 206 

Newark  Sammy 122 

Newcomer,  John  T 407 

Newlon,  P.  J 298 

Newman,  Alex 467 

Newman,  Alex.  E 467 

Newman,  Fred 340 

New  York  Hammond  Co 411 

Nipp,  P.  J 182 

Nirinian,  Garabad 402 

Nixon,  Arch 254 

Nolan,  Diggs.  . 317 

Nolan,  Floyd 20 

Nolan,  Frank 31 

Nolan,  Thomas 10 

N older,  L.  L 101 

Nolder,  Leo 101 

Norris,  F.  C 491 

Norris,  F.  R 66 

North  Carolina  Tommy 24 

Northeimer,  George 352 

North  Fort  Worth  Produce  Co 286 

Northwestern  Development  Co  . . . 423 

Northwestern  Growers’  Associa- 
tion  319 

Northwestern  Lumber  Co 282 

Nugent,  Frederick 340 

Oaks,  George 33 

O’Brien,  John 191 

O’Brien,  William 25 

Occult  School  of  Science 340 

O’ Dowd,  Thomas 13 

O’Dowd,  Tim 13 

O’Hearand,  John 162 

Ohio  Dan 110 

Old  Dan 110 

Old  Hiram 13 

Old  Man  Burns 65 

Old  Tom  Dowd 13 

Olean  Johnny 27 

Oliver,  James  A 307 

Oliver,  Sam 243 

Oliver,  Walter 307 

Olson,  Oscar 228 


Pago. 

0.  M.  and  Two  Pals 415 

One  Eye  Dave. 21 

O’Neil,  James..... 62, 193 

O’Neil.  Tip... 193 

O’Neill,  James 62 

O’Neill,  James  F.. 193 

O’Neill,  Thos,  L 85 

Oregon  Produce  Co 420 

Oregon  & Washington  Trust  Co  . . . 300, 

301,  302 

Osborn,  Harry 271 

Osborne,  Harry: 271 

O’Shea,  Tom..... 238 

O’Toole,  Michael 227 

Ottawa  Irish 29 

Owen’s  Supply  Co 331 

Ownby,  John  D 331 

Owne,  Ihmet 340 


Pa  Tom 10 

Page,  Jos... 247 

Pa  j on  k,  August 328 

Pals  Two 415 

Panama  Development  Co 332 

Paraffine  Oil  Co 348 

Parenni,  Antonette... 406 

Parker,  Elsa  D 370 

Parker,  W 335 

Parks,  Alice 393 

Parks,  Marvin  T 444 

Parriott,  Frank  M 422 

Pastie,  Albert 461 

Patterson,  Frank 107 

Patterson,  John 107 

Patterson,  Joseph - 35 

Patterson,  Sheenie 107 

Pattin,  J 35 

Patton,  James 35 

Pawtucket  Johnnie 15 

Pawtucket  Johnny.. 15 

Payne,  Gf.  W 241 

Payne,  Harry 71 

Payne,  Seth  E 308 

Payne,  Thomas 241 

Peery,  E 445 

Peery,  E.  H. 445 

Peery,  Ed 445 

Peery,  H.  E 445 

Penn  Tobacco  Co 369 

Penney,  Wesley 502 

Pennsylvania  Commission  Co 291 

Pennsylvania  Johnny 123 

Pennsylvania  Salvage  Co 291 

Pennsylvania  Swipes 7 

Pennsylvania  Tom 10 

Pent,  Frank 463 

People’s  Packing  Co.. 348 

Perkins,  Boyd 104 

Perkins,  Chas.  J 28 

Perla,  M 303,304,305,306 

Perry,  Charles  W 336 

Perry,  Myrtle 393 

Pete 54 

Pete  the  Dude 54 

Pete,  Seneca 185 

Peters,  William 54 


Page. 

Peters,  William  M 54 

Petersburg,  Geo.J 245 

Peterson,  John 340 

Pettus,  William  B 356 

Petty,  Mack 166 

Pewlaski,  Joseph 35 

Pfeffer,  Joseph  S 96 

Pheiffer,  Joe 96 

Phillips,  Robert  E 425 

Picket,  Charles 453 

Pickett,  Sam 330 

Pickett,  William  S 330 

Pierce,  Joseph 35 

Pirkey,  A.  E 132 

Pittinger,  B.  C 341 

Polaski,  Joseph 35 

Pond,  Harry 176 

Porter,  C.  W 460 

Porter,  Jack 418 

Porter,  John 418 

Porter,  W.  M 418 

Portland  Ned 5 

Posey,  Albert 449 

Post,  George  W 313, 

Post,  Thomas 313 

Potter,  J.  L 362 

Potter,  Leon  A 336 

Pound,  Roscoe 439 

Powell,  John  P : 48 

Power,  James  Ferdinand 94 

Powers,  Harry 219 

Powers,  James 391 

Preger.  P.  F 452 

Preger,  Percy  F 452 

Preston,  H 401 

Price,  Frank 107,  493 

Price,  Thomas 13 

Professor  Frederick 340 

Prouty,  Jed 38 

Prudential  Loan  & Trust  Co 284 

Psychic  College 340 

Psychological  Healing  Institute...  279 

Pulaski,  Joseph 35 

Pulliam,  J.  W 311 

Push  Reynolds... 170 

Putnam,  John  H 332 

Putnam,  John  H.,  & Co 332 

Quantz,  Calvin  P 156 

Queene,  John  B 205 

Quinn,  Thos 155 

Quinn,  William  H 147 


Radus,  Benedict 395 

Raftus,  William  W 85 

Ragged  Bill 244 

Ralston,  Thomas  L 24 

Rathburn,  George  M 372 

Ray,  C.  M 347 

Raymond,  Jack 136 

Raymond,  James 64 

Raymond,  John 16 

Red 226 

Red  Adams 314 

Red,  Chicago 106 

Red,  Lowell 38 


Page. 

Red,  Three  L . 38 

Redmond,  George  J 437 

Reed,  Charles 225 

Reed,  John . . 73 

Reed,  Will 258 

Reese,  William 470 

Regan,  J.  B 182 

Regan,  James 64 

Reid,  John 73 

Reinhart,  Frank 204 

Reinhart,  James 204 

Reiser,  Anthony 447 

Reliable  Real  Estate  & Brokerage 

Co 320-322 

Rentz-Collins  Manufacturing  Co..  351 

Rentz,  George 351 

Rentz  Manufacturing  Co 351 

Repp,  Bert 453 

Reppe,  Bert 453 

Reynolds,  James 224 

Reynolds,  Charles 170 

Reynolds,  James 64,224 

Reynolds,  Push 170 

Reynolds,  R.J 5 

Rheinhart,  James 204 

Rhinehart,  James 204 

Rice,  F 460 

Rice,  Frank 506 

Rice,  Thomas  P 336 

Richards,  James  R 312 

Richardson,  Herbert  P 400 

Richardson,  William  P 54 

Riley,  Daniel 195 

Riley,  Edward 152, 195 

Riley,  James.-. 120 

Riley,  John 474 

Riley,  Thomas 149 

Riley,  William 196 

Roach,  James 64 

Roach,  Jimmy 64 

Roberts,  George 156,454 

Roberts,  Joe 68 

Roberts,  M.  L 362 

Roberts,  Roy 77 

Robertson,  John  W 373 

Robertson,  Sam 251 

Robinson,  A 504 

Robinson,  Bill 76 

Robinson,  James. 76 

Robinson,  Russell 459 

Robinson,  Thomas... 44 

Robinson,  William 244 

Rochester  Jimmy 76 

Rochfo'rt,  Jack 208 

Rochfort,  John 208 

Rockfort,  John 208 

Rodgers,  Crack 137 

Rodgers,  J.  B 272 

Rodgers,  Michael 137 

Rodgers,  Mitchell 137 

Roe,  Richard 211 

Rogers,  George  M 389 

Rogers,  II . B 389 

Rogers,  Jim 80 

Rogers,  M.  R 362 

Rogers,  Silverware 389 


Page. 

Rogers,  T.  R 437 

Rohl  Carl 446 

Holland,  Ivory  L 270 

Rolland,  R.  R 409 

Rolston,  Frank  P 24 

Ronay,  James 367 

Rooney,  James 367 

Rose,  Charles 434 

Rose,  Frank  S 80 

Rosenburg,  Milton  B 290 

Rosenfield,  Samuel 427 

Ross,  Cedar 152 

Ross,  Charles 52 

Ross,  Edward 52 

Ross,  George  V 71 

Ross,  James 204 

Ross,  Mart 307 

Roy,  Charlie 244 

Royal  Trading  Co. 411 

Ruffhead,  William  H 278 

Russell,  Alphonse 437 

Russell,  Carl 408 

Russell,  Frank 504 

Russell,  Geo 199 

Russell,  Harry 448 

Russell,  William 356 

Ryan,  George 75 

Ryan,  James 44,233 

Ryan,  John  T 149 

Ryan,  Jos 44 

Ryan,  Kid 152 

Ryan,  William 196 

Sadler,  Alfred 342 

Sadler,  L.  H 342 

Sadler  Produce  Co 342 

Sadler,  W.  A _ 342 

Sagey,  Emil  J 440 

Saint  Joe  Mineral  Co 343 

Saint  Joe  Quartz  Mining  Co 343 

Saint  John,  Charles  N 335 

Saint  Johns  Wholesale  Supply 

House 335 

Saint  Louis  Mike. 110 

Sala,  Margaret 406 

Salisbury,  Mollie 393 

Sammy,  Newark 122 

Sander,  Louis -. 380 

Sanders,  Jim 487 

Sands,  E.  A 312 

Sanford,  C.  C 151 

Sanford,  Mack 151 

Sargent,  William  P 504 

Sater,  Thomas  L 24 

Sauter 380 

Savage,  Charles 488 

Sayre,  Frank 233 

Scaggs,  Harvey.. 472 

Schaefer,  Morris. 51 

Schaeffer,  Morris 51 

Schaffer,  F.  L 398 

Schelske,  Edward,  Mrs 398 

Schelske,  Oscar 398 

Schiller,  D.  R 279 

Schmack,  R.  C.,  Rev 504 

Schneider 398 


524 


Schrock,  Otto  C 

Schultz,  Chas 

Schultz,  Ed 

Schultz,  Frank 

Schultz,  Henry 

Schwab,  Gustave 

Schwartz,  Arthur  H.,  Dr.. 

Schwartz,  E 

Schwartz,  F 

Schwartz,  Joseph 

Schweitz,  Phillip 

Scleske,  Oscar 

Scleski,  Chas 

Scott 

Scott,  Frank 

Scott,  George  B 

Scott,  George  E 

Scott,  Jimmy 

Scott,  Walter 

Scott,  William 

Scotty 

Scotty  Mansfield 

Scotty  Skyball 

Scotty  the  Squint 

Scrapps 

Seabrooke,  Roy 

Seaton,  E.  A 

Seaver,  E.  A 

Seaver,  Frank  L 

Securities  Selling  Co 

Sells,  Frank 

Sells,  William 

Seneca  Pete..... 

Serkulj,  Frank 

Severance,  C.  A 

Shank  Bros 

Sharum,  James 

Shea,  George 

Sheldon,  E.  A 

Sheridan,  James 

Sheriley,  Ellis 

Sherlock,  Kent 

Sherman,  E.  D 

Sherman,  Ed 

Sherman,  Samuel 

Sherman,  William 

Shetk,  John 

Shipman,  Clyde 

Shipman,  Pop 

Shippensburg  Floral  Co.  . . 

Shireman,  Samuel 

Shorty,  Johnsonburg 

Shorty,  Michigan 

Shweitz,  Phillip 

Sibley,  E.  A 

Siebert,  Paul 

Sikes,  Milton 

Simplex  Manufacturing  Co 

Simpson,  Bessie 

Simpson,  Slice 

Sims,  C.  E 

Sinia,  Bert 

Sisson,  Adelbert 

Skidmore,  J.  B 

Sleepy  Joe 

Slim 


Page. 

Slim,  Brooklyn  No.  2 14 

Slim,  Canada 162 

Slim,  Chi 95 

Slim,  Cork 47 

Slim,  Fishkill 129 

Slim,  K.  Y 184 

Slim  Williams 95 

Smart,  Thomas  R 282 

Smith 5 

Smith,  A 433 

Smith,  A.  B 8 

Smith,  Albert 449,461 

Smith,  Alexander 248 

Smith,  Alexander  Hetzel 248 

Smith,  Chas 230 

Smith,  E 433 

Smith,  Earl 472 

Smith,  Ed , 264 

Smith,  Eddy 264 

Smith,  Edward 5 

Smith,  F.  J.,  Mrs 370 

Smith,  Flem 100 

Smith,  Frank 434,  504 

Smith,  Frank  A 504 

Smith,  Fred 105 

Smith,  George 5 

Smith,  Harry 159 

Smith,  Isaac 105 

Smith,  J.  C 433,437 

Smith,  Jim 119 

Smith,  Joseph  C 256 

Smith,  Kid 504 

Smith,  Norman 60 

Smith,  Sam  J 489 

Smith,  Thomas 149, 152 

Smith,  Thomas  B 248 

Smith,  Willard 173 

Smith,  William 433 

Smith,  William  R 12 

Smith,  William  Richard 12 

Snider,  Geo.  W 404 

Snowden,  Sam.* 196 

Snyder,  Babe ...  386 

Snyder  Bunny 385 

Snyder,  E.  R 385 

Snyder,  George . 47 

Snyder,  J.  W 386 

Snyder,  John  W 386 

Snyder,  R.  L 384 

Snyder,  Robert  N 384 

Sorrells,  Jesse 355 

Southern  Loan  & Real  Estate  Co. . 284 

Southwick,  James  Thomas 314 

Spangler  Weekly  Capitol 411 

Spear,  Cameron 363 

Spear,  Charles  C 363 

Spear,  Herman  J 190 

Specialty  Co 399 

Speckman,  Paul 463 

Spencer,  Florence  M 371 

Spencer,  Herbert 481 

Spencer,  John 432 

Sport  Jones 31 

Stahl,  Charles 52 

Stahl,  Robert 51 

Stamford,  John 15 


Page. 

. 398 

. 398 

. 398 

19 

. 443 

. 501 

. 437 

. 328 

436 

55 

436 

398 

398 

8 

65 

75 

144 

63 

116 

488 

• 75 

63 

8 

63 

7 

80 

312 

312 

397 

294 

504 

504 

185 

326 

309 

331 

465 

144 

312 

83 

312 

98 

81 

81 

122 

122 

225 

151 

151 

398 

122 

28 

36 

436 

312 

78 

240 

389 

393 

393 

151 

477 

434 

299 

258 

33,  267 


525 


Page. 

Standard  Chemical  Co. 

399 

Standard  Co 

411 

Standard  Securities  Co. 

281 

Standard  Trading  & 

Commission 

Co 

303,304,306 

Stanford,  John 

15 

Stanleigh,  Fred 

399 

Stanley,  Fred 

399 

Stanton,  George 

366 

Star  Coin  Co 

411 

Star  Trading  Co 

411 

Stark,  Louis  J 

318 

Starkloff,  E.  A 

312 

Starling,  J.  J 

189 

Starling,  Jinks 

189 

Starr,  Charles 

52 

Stebbins,  Frank 

51 

Stein,  Phi] ip 

78 

Stein,  Sol 

118 

Steinhardt,  Joseph 

290 

Steinhardt,  Julius 

290 

Steinke,  A1 

446 

Stern,  Max 

322 

Stern,  Paul  Ixmis 

78 

Stern,  Philip 

78 

Stern,  Supply  Co 

303 

Stevens,  Charles  A 

488 

Stevens,  Harry 

454 

Stevenson,  Charles 

488 

Stewart,  S.  E 

308 

Stiff,  John 

307,308 

Stillwell,  John  B 

7 

Stokes,  Charles 

225 

Stompin-down-Charlie. 

483 

Stone,  Arthur  E 

79 

Stone,  Charles 

52 

Stone,  Harry 

155 

Stone,  Robert  C 

484 

Stores,  J.  S 

225 

Storms,  H 

445 

Straton,  James'. 

433 

Stratton,  Clyde 

136 

Stratton, Jack 

136 

Strock,  Adolph 

501 

Stuart,  Vester 

419 

Sugar  Brennan 

73 

Sullivan,  George 

146 

Sullivan,  Patrick 

161 

Sunnyside  Greenhouses 

398 

Sutton,  Amos 

133 

Sutton,  James  E 

319 

Sutton,  William, 

196 

Svatek,  Joseph 

225 

Svetek,  Jos.  T 

225 

Swan,  Harry 

261 

Swartz,  Joseph 

55 

Swede,  The 

443 

Sweedie  Kid 

96 

Swinbourne,  Arthur 

30 

Swint,  B.  W 

308 

Svlvester,  Sam 

152 

Syracuse  Blackie 

144 

Tappenbeck,  W 

303 

Tardy,  Albert  P 

461 

Tate,  Walter 

99 

Page. 

Tax  Adjustment  Bureau 391 

Taylor,  Anna  B 370 

Taylor,  Anna  R 370 

Taylor,  F.  0 260 

Taylor,  Fred 189 

Taylor,  J.  F 189 

Taylor,  John  W 476 

Taylor,  R.  E 261 

Taylor,  Sam 131 

Taylor,  Thomas  A 433 

Taylor,  William 192 

Teehan,  Thomas 69 

Templeton,  Ray 63 

Templeton,  Robert 63 

Tennant,  J.  K 345 

Texas  Collins  Wireless  Telephone 

and  Telegraph  Co 374,  375,  376 

Texas,  Dutch 11 

Texas  Fiscal  Agency 374,  375,  376 

Texas  & Pacific  Development  Co. . 275 

Thomas,  Allen  0 336 

Thomas,  Arthur  C 336 

Thomas,  Jackson  P 91 

Thomas,  Leon 449 

Thompson,  R.  L 315 

Thompson,  W 317 

Thompson,  William 25 

Thornton,  W.P 12 

Three  L Red 38 

Tierney,  John  F 74 

Tiffaney  Diamond  Co 432 

Tiffaney,  John 432 

Tillman,  J.  R 425 

Todd  & Evans 315 

Tom 10 

Tombs,  James  A 230 

Tomcat  Payne 241 

Tommy 259 

Tommy,  N.  C 24 

Toomey 92 

Topps,  Alex 140 

Topps,  Alexander 140 

Touhy,  James 83 

Travis,  Mathew  J 62 

Truscott,  Jack 213 

Tucker  Churn  Co 315 

Turek,  James 204 

Turner,  Charles 181 

Turner,  William 16 

Two  Pals 415 

Ulin,  G.  C... ' 445 

Uncle  Jimmie 133 

Underselling  Department  Store. . 287, 

288,  292,  293 

Union  Central  Construction  Co. . . 275 

Union  Central  Railroad  Co 275 

Union  Cigar  Co... 285 

Union  Novelty  Co 411 

United  Company  No.  52 411 

United  Directory 411 

United  Manufacturing  Co 400,  401 

United  Medicine  Co 400,  401 

United  Sales  Co 411 

United  States  Steel  Railway  Tie 
Co 283-284 


Page 

United  Supply  Co.... 303,  306 

Universal  Supply  Co . 351- 

Upper  Michigan  Potato  Growers’ 

Association 319 

Utah  Butter  & Egg  Co 331 

Vanadium  Steel  Co 315 

Van  Hooser,  William 67 

Van  Hoosier,  William 67 

Van  Tress,  G.  Roy 381 

Vaughan,  Charles  L 364 

Vaughan,  J.  II 187 

Vaughan,  W.  B 186 

Vaughan,  W.  F 187 

Vaughan,  Walter 188 

Vetrano,  Joseph 413 

Vincennes  Floral  Co 398 

Votaw,  Benjamin  T 171 

Vrecarica,  Stela 324,325,326 

Vreeland,  Fred 105 

Vreeland,  Isaac 105 

Wade,  John 314 

Wagner,  Charles 409 

Wagnon,  Edwin  D 188 

Walker,  Charles  PI 103 

Walker,  Edward  J 508 

Walker,  Elizabeth  E .'  315 

Walker,  Frank 434 

Walker,  John  F 488 

Walker,  Walter 115 

Wallace,  Edwin  C 343 

Wallace,  Frank  H 486 

Walling,  R.  E, - 338 

Walsh,  James 239 

Walsh,  Mike 110 

Walsh,  Sam 110 

Walter 12 

Walters,  Clarence  W 222 

Walters,  Floyd  Brady 223 

Walters,  James 90 

Ward,  Harry 119 

Warner,  Thomas 338 

Warren 338 

Warren,  Fatty 1 65 

Warren,  Martin  F 148 

Warren,  T.  J. 458 

Warren,  William  J 498 

Washington  Orchard  Irrigation  & 

Fruit  Co .\.  300,301,302 

Waters,  H.  D ■.  .• 50 

Watkins,  J.  C 433 

Watson,  Harry  L 482 

Watson,  J.  C. 433 

Watson,  Jos 199 

Wayman . 380 

Weatherford,  R.  W.. 457 

Webb,  H.  Grady, . 490 

Webster,  F.  A , 433 

Webster,  James. 139 

Weekly,  Charles 486 

Weisberg,  Simon 305 

Wells,  H 314 

Wells,  James . . 14 

Wells,  Leroy 419 

West,  Frank 95 


Page. 

West,  P.  C 77 

Western  Cigar  Co 285 

Western  Underwriting  & Mortgage 

Co 345 

Weston,  G 389 

Weston,  Harry 261 

Weston,  James 478 

Wewer,  Joseph 324 

Wheeler,  J.  A 362 

Wheeler,  John 97 

Whitaker,  Elise . 361 

White,  Arthur 307,  308 

White,  Charles 50 

White  Cow  & Butter  Co. 331 

White,  David 307,308 

White,  Frank 21,  45 

White,  P.  E 260 

White,  Robert 224 

White,  Robert  J 224 

White,  Thomas 239 

White,  W.  J 224 

Whitey. 239,245 

Whitey,  Cincinnati 145,  257 

Whitey,  Elizabeth 45 

Whitey,  Iowa 245 

Whitey,  Jersey.. 26 

Whitey,  Lowell : 21 

AVhitie,  Elizabeth 45 

Whitney,  H.  D.  405 

Whitney,  Harold  C 405 

Whitton,  Henry  M. 480 

Whitton,  Tip 480 

Wiley,  Luther 231,  232 

Wilkenson,  Herman 162 

Willard,  PI.  G..... 315 

Williams,  Bertram  I 388 

Williams,  Billy. 9 

Williams,  C.  B 319 

Williams,  Charles 91 

Williams,  Ed 174 

Williams,  Edward 506 

Williams,  Ernest 20 

Williams,  Frank 9, 135,  200 

Williams,  George 506 

Williams,  Harry 50 

Williams,  Jack 221 

Williams,  James 90 

Williams,  John 126 

Williams,  Perry 235 

Williams,  Pratt  A 416 

Williams  Seed  Co.,  E.  M 424 

Williams,  Slim 95 

Williams,  W.  F 187 

Williams,  William 230 

Willis,  George 84 

Willis,  James 265^ 

Wilson,  A 433 

Wilson,  A1 446 

Wilson,  B.  M 308 

Wilson,  E 90 

Wilson,  F.  A 433 

Wilson,  Frank 41,  45, 148,  260 

Wilson,  George 146,  259,  433 

Wilson,  George  W. 317 

Wilson,  Harry 261,340 

Wilson,  Harry  R 261 


527 


Page. 

Wilson,  J 442 

Wilson,  J.  0 433 

Wilson,  James 59, 425,  444 

Wilson,  James  Fleming 439 

Wilson,  Jim 59 

Wilson,  Joe 258 

Wilson,  Richard 45 

Wily,  Luther 231 

Windham,  Prof 347 

Wingard,  Cleveland  A 435 

Wingerd,  Cleve  A 435 

Winkler,  J.  E . 379 

Wipperman,  Otto  D 437 

Wishman,  Lewis  N ....... .. 378 

Wisner,  A.  L 281 

Wisner,  A.  L.,  & Co 280,  281 

Wisner,  Archie  L 281 

Withers,  Lester 121 

Wood,  A 433 

Wood,  Herbert  J 452 

Wood,  Howell  T 277 

Wood,  Walter 92 

Woodard,  H.  C 341 

Woodard  Produce  Co.,  H.  C 341 

Woodbury,  James 451 

Woodbury,  John  James 451 

Woodruff,  Charles  A 363 

Woods... 5 

Woods,  Dude 236 

Woods,  Edward 5 

Woods,  J.  H 452 


Page. 


Woods,  Jack 153 

Woods,  Reddy 236 

Woods,  William 236 

Woodworth,  Fred 105 

Woodworth,  Fred  Isaac  Smith 

Vreeland 105 

Woodworth,  Isaac 105 

Worth,  Bulnes,  Tavares  Co 295 

Worth,  Mason  G 295 

Wouters,  Henry  W 278 

Wright,  A.  R..‘ 447 

Wright,  George  B 319 

Wright,  W.  E 308 

Wright,  Willie 138 

Wrigley,  G.  L.. 245 

Wulle,  Harry 155 

Wyman 380 

Wyman,  Albert  C 380 

Wyman,  Thomas 24 

Yale,  Clark. 507 

Young,  Charles  E 409 

Young,  Elbert  E 359 

Young,  George 442 

Young,  George  E 460 

Young,  J.  J 335 

Young,  Otis  E 360 

Young,  Raymon  J 419 

Zinn,  Barney 320 

Zuern,  E.  F 420 


( ) 


SMITHSONIAN  INSTITUTION  LIBRARIES 


00809  0839